Company NameBon Manje Limited
Company StatusDissolved
Company Number08367757
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Ricardo Moses
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySt. Lucian
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Corbin House
Bromley High Street
London
E3 3BQ
Secretary NameMr Ricardo Moses
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 44 Corbin House
Bromley High Street
London
E3 3BQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £1Ricardo Moses
100.00%
Ordinary

Financials

Year2014
Net Worth-£112
Current Liabilities£1,762

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(4 pages)
4 May 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(4 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2014Registered office address changed from Flat 44 Corbin House Bromley High Street London E3 3BQ on 26 May 2014 (1 page)
26 May 2014Registered office address changed from Flat 44 Corbin House Bromley High Street London E3 3BQ on 26 May 2014 (1 page)
30 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
21 January 2013Incorporation (25 pages)
21 January 2013Incorporation (25 pages)