Company NameBon Voyage Limited
DirectorMohammed Alamgir Nawaz
Company StatusActive
Company Number08314009
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Mohammed Alamgir Nawaz
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressFlat 33 Tower House Burlington Avenue
Slough
SL1 2LA
Director NameMr Khurram Shehzad
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address79 Stoke Poges Lane
Slough
SL1 3NY
Director NameMrs Nadia Nawaz
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(2 years after company formation)
Appointment Duration2 years (resigned 15 December 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address27 Hillersdon
Slough
Berkshire
SL2 5UF

Contact

Websitebonvoyageparking.co.uk
Telephone0800 1978874
Telephone regionFreephone

Location

Registered Address1st Floor 4 , Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alamgir Muhammad Nawaz
50.00%
Ordinary
50 at £1Khurram Shehzad
50.00%
Ordinary

Financials

Year2014
Net Worth£1,188
Cash£205
Current Liabilities£682

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 February 2021Registered office address changed from 27 Hillersdon Slough Berkshire SL2 5UF to 1st Floor 4 , Longwalk Road Stockley Park Uxbridge UB11 1FE on 23 February 2021 (1 page)
27 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
8 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
1 March 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
22 December 2016Termination of appointment of Nadia Nawaz as a director on 15 December 2016 (1 page)
22 December 2016Termination of appointment of Nadia Nawaz as a director on 15 December 2016 (1 page)
22 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 November 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 January 2016Compulsory strike-off action has been discontinued (1 page)
1 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Appointment of Mrs Nadia Nawaz as a director on 11 December 2014 (2 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Termination of appointment of Khurram Shehzad as a director on 1 July 2014 (1 page)
11 December 2014Termination of appointment of Khurram Shehzad as a director on 1 July 2014 (1 page)
11 December 2014Termination of appointment of Khurram Shehzad as a director on 1 July 2014 (1 page)
11 December 2014Appointment of Mrs Nadia Nawaz as a director on 11 December 2014 (2 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
30 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Director's details changed for Mr Alamgir Muhammad Nawaz on 2 February 2014 (2 pages)
29 April 2014Director's details changed for Mr Alamgir Muhammad Nawaz on 2 February 2014 (2 pages)
29 April 2014Director's details changed for Mr Alamgir Muhammad Nawaz on 2 February 2014 (2 pages)
22 April 2014Registered office address changed from 79 Stoke Poges Lane Slough Buckinghamshire SL1 3NY England on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 79 Stoke Poges Lane Slough Buckinghamshire SL1 3NY England on 22 April 2014 (2 pages)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2012Incorporation (21 pages)
30 November 2012Incorporation (21 pages)