Company NameBonmax Trading Llp
Company StatusDissolved
Company NumberOC352684
CategoryLimited Liability Partnership
Incorporation Date1 March 2010(14 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed27 February 2012(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 20 October 2015)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed27 February 2012(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 20 October 2015)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Tortola
Belize

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£4,040
Net Worth£9,207
Cash£6,667
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
14 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
8 March 2014Annual return made up to 1 March 2014 (3 pages)
8 March 2014Annual return made up to 1 March 2014 (3 pages)
8 March 2014Annual return made up to 1 March 2014 (3 pages)
9 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
9 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 1 March 2013 (3 pages)
7 March 2013Annual return made up to 1 March 2013 (3 pages)
7 March 2013Annual return made up to 1 March 2013 (3 pages)
30 April 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
30 April 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
11 March 2012Annual return made up to 1 March 2012 (3 pages)
11 March 2012Annual return made up to 1 March 2012 (3 pages)
11 March 2012Annual return made up to 1 March 2012 (3 pages)
28 February 2012Appointment of Primecross Inc. as a member (2 pages)
28 February 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
28 February 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
28 February 2012Appointment of Primecross Inc. as a member (2 pages)
28 February 2012Appointment of Formond Inc. as a member (2 pages)
28 February 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
28 February 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
28 February 2012Appointment of Formond Inc. as a member (2 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 1 March 2011 (7 pages)
10 March 2011Annual return made up to 1 March 2011 (7 pages)
10 March 2011Annual return made up to 1 March 2011 (7 pages)
11 November 2010Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
11 November 2010Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
10 November 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
10 November 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
1 March 2010Incorporation of a limited liability partnership (8 pages)
1 March 2010Incorporation of a limited liability partnership (8 pages)