Company NameBonax Limited
Company StatusDissolved
Company Number07929619
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTanya McGregor Read
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(1 day after company formation)
Appointment Duration5 years, 3 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Leithcote Gardens
London
SW16 2UY
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address92 Leithcote Gardens
London
SW16 2UY
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

1 at £1Tanya Mcgregor Read
100.00%
Ordinary

Financials

Year2014
Net Worth£12,853
Cash£20,353
Current Liabilities£9,478

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
21 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 May 2014Registered office address changed from 89a Kingsland High Street London E8 2PB on 10 May 2014 (1 page)
10 May 2014Registered office address changed from 89a Kingsland High Street London E8 2PB on 10 May 2014 (1 page)
12 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
12 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Michael Holder as a director (1 page)
28 June 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
28 June 2013Termination of appointment of Michael Holder as a director (1 page)
28 June 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
28 June 2013Appointment of Tanya Mcgregor Read as a director (2 pages)
28 June 2013Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 28 June 2013 (1 page)
28 June 2013Appointment of Tanya Mcgregor Read as a director (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)