Company NameBongio Limited
Company StatusDissolved
Company NumberSC237026
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Stefano Bonatti
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kishorn Road
Wemyss Bay
Renfrewshire
PA18 6BW
Scotland
Director NameMr Enrico Giovanacci
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Denholm Street
Greenock
PA16 8RH
Scotland
Secretary NameMr Stefano Bonatti
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kishorn Road
Wemyss Bay
Renfrewshire
PA18 6BW
Scotland

Contact

Websitecafebongio.com

Location

Registered Address7 Kishorn Road
Wemyss Bay
Inverclyde
PA18 6BW
Scotland
ConstituencyInverclyde
WardInverclyde South West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Enrico Giovanacci
50.00%
Ordinary
1 at £1Stefano Bonatti
50.00%
Ordinary

Financials

Year2014
Net Worth£435
Cash£3,524
Current Liabilities£77,260

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

9 July 2004Delivered on: 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
8 February 2019Satisfaction of charge 1 in full (1 page)
30 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
17 October 2011Registered office address changed from 3 Kip Park Main Street Inverkip PA16 0FZ on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 3 Kip Park Main Street Inverkip PA16 0FZ on 17 October 2011 (1 page)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 October 2010Annual return made up to 19 September 2010 (12 pages)
11 October 2010Annual return made up to 19 September 2010 (12 pages)
9 August 2010Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 3 Kip Park Main Road Inverkip Scotland PA16 0FZ Scotland on 9 August 2010 (2 pages)
6 May 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page)
6 May 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 6 May 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (14 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (14 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 October 2008Return made up to 19/09/08; full list of members (7 pages)
22 October 2008Return made up to 19/09/08; full list of members (7 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 October 2007Return made up to 19/09/07; full list of members (7 pages)
15 October 2007Return made up to 19/09/07; full list of members (7 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2006Return made up to 19/09/06; full list of members (7 pages)
24 October 2006Return made up to 19/09/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 October 2005Return made up to 19/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
20 October 2005Return made up to 19/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
(7 pages)
17 August 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
17 August 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
28 June 2005Registered office changed on 28/06/05 from: 14 kirkvale drive glasgow G77 5HD (1 page)
28 June 2005Registered office changed on 28/06/05 from: 14 kirkvale drive glasgow G77 5HD (1 page)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 September 2004Return made up to 19/09/04; full list of members (7 pages)
22 September 2004Return made up to 19/09/04; full list of members (7 pages)
23 July 2004Partic of mort/charge * (7 pages)
23 July 2004Partic of mort/charge * (7 pages)
9 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
30 August 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
30 August 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
19 September 2002Incorporation (16 pages)
19 September 2002Incorporation (16 pages)