Company NameBonum Nico Ltd
Company StatusDissolved
Company Number08048858
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 12 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Giles Allen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP

Location

Registered Address247 Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Giles Allen
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
14 May 2014Accounts made up to 30 April 2014 (2 pages)
14 May 2014Director's details changed for Mr Giles Allen on 1 August 2013 (2 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Director's details changed for Mr Giles Allen on 1 August 2013 (2 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Director's details changed for Mr Giles Allen on 1 August 2013 (2 pages)
14 May 2014Accounts made up to 30 April 2014 (2 pages)
8 January 2014Accounts made up to 30 April 2013 (2 pages)
8 January 2014Accounts made up to 30 April 2013 (2 pages)
10 July 2013Registered office address changed from C/O Wyatts 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from C/O Wyatts 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
20 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
20 June 2013Registered office address changed from 66 Holdenhurst Avenue London N12 0HX England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 66 Holdenhurst Avenue London N12 0HX England on 20 June 2013 (1 page)
20 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
13 June 2013Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB England on 13 June 2013 (1 page)
27 April 2012Incorporation (27 pages)
27 April 2012Incorporation (27 pages)