Company NameBonafast Limited
Company StatusDissolved
Company Number08104162
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameSavvas Iacovides
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityCypriot
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameAthinoulla Iacovidou
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCypriot
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameIacovos Iacovides
Date of BirthDecember 1979 (Born 44 years ago)
NationalityCypriot
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

30 at £1Athinoulla Iacovidou
33.33%
Ordinary
30 at £1Iacovos Iacovides
33.33%
Ordinary
30 at £1Savvas Iacovides
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,190
Cash£3,412
Current Liabilities£4,990

Accounts

Latest Accounts27 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 June

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 27 June 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 27 June 2016 (3 pages)
22 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
22 June 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
6 December 2016Correction of a Director's date of birth incorrectly stated on incorporation / savvas iacovides (2 pages)
6 December 2016Correction of a Director's date of birth incorrectly stated on incorporation / savvas iacovides (2 pages)
25 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 90
(6 pages)
25 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 90
(6 pages)
22 July 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 90
(4 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 90
(4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
27 October 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 90
(4 pages)
27 October 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 90
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 December 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 90
(4 pages)
6 December 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 90
(4 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Termination of appointment of Iacovos Iacovides as a director (2 pages)
24 April 2013Termination of appointment of Iacovos Iacovides as a director (2 pages)
13 June 2012Incorporation
  • ANNOTATION Part Rectified Part of the director's details on the IN01 - Incorporation document were removed from the public register on 06/12/2016 as it was factually inaccurate
(48 pages)
13 June 2012Incorporation
  • ANNOTATION Part Rectified Part of the director's details on the IN01 - Incorporation document were removed from the public register on 06/12/2016 as it was factually inaccurate
(48 pages)
13 June 2012Incorporation (47 pages)