Company NameBonbon Development Limited
Company StatusDissolved
Company Number08407316
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Yan Xu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 105 Building 6 No. 3
Babaodong Street, Baixia District
Nanjing
000
China
Director NameMr Li Zhang
Date of BirthOctober 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 601 No. 24 Wuma Street
Baixia District
Nanjing City
000
China
Secretary NameSBS Nominee Limited (Corporation)
StatusClosed
Appointed18 February 2013(same day as company formation)
Correspondence AddressUnit (S) 2, Lg 1, Mirror Tower 61 Mody Road
Tsim Sha Tsui, Kowloon
Hong Kong

Location

Registered Address309 Winston House 2 Dollis Park
Finchley Central
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Li Zhang
50.00%
Ordinary
5k at £1Yan Xu
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
25 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 April 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 March 2019Registered office address changed from Hz2849 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 28 March 2019 (1 page)
5 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
5 March 2018Secretary's details changed for Sbs Nominee Limited on 1 March 2018 (1 page)
5 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
7 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2016Registered office address changed from Hz2849 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2849 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Hz2849 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2849 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 2 March 2016 (1 page)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(5 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(5 pages)
1 March 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
1 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 March 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
1 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
2 March 2015Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2849 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
2 March 2015Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2849 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 March 2015 (1 page)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
2 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2849 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 2 March 2015 (1 page)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(5 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(5 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)