Company NameBonny View Hotfood Limited
Company StatusDissolved
Company NumberSC319367
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Manpreet Singh
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed01 January 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 13 June 2014)
RoleChef
Country of ResidenceScotland
Correspondence AddressArgyle Company Services
1007 Argyle Street
Glasgow
G3 8LZ
Scotland
Secretary NameHarjit Singh
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleSecretary
Correspondence Address58 Braehead Road
Cumbernauld
Glasgow
Lanarkshire
G67 2DE
Scotland
Director NameMrs Baljeet Kaur
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Braehead Road
Cumbernauld
G67 2DE
Scotland
Secretary NameMr Harjinder Singh
StatusResigned
Appointed01 August 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressArgyle Company Services
1007 Argyle Street
Glasgow
G3 8LZ
Scotland
Director NameMr Rajinder Singh Dhami
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyle Company Services
1007 Argyle Street
Glasgow
G3 8LZ
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressArgyle Company Services
1007 Argyle Street
Glasgow
G3 8LZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Baljeet Kaur
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2013Termination of appointment of Harjinder Singh as a secretary (1 page)
12 December 2013Appointment of Mr Manpreet Singh as a director (2 pages)
12 December 2013Appointment of Mr Manpreet Singh as a director (2 pages)
12 December 2013Termination of appointment of Harjinder Singh as a secretary (1 page)
28 November 2013Termination of appointment of Rajinder Dhami as a director (1 page)
28 November 2013Termination of appointment of Rajinder Dhami as a director (1 page)
3 August 2013Voluntary strike-off action has been suspended (1 page)
3 August 2013Voluntary strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (3 pages)
19 June 2013Application to strike the company off the register (3 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(3 pages)
19 January 2012Withdraw the company strike off application (1 page)
19 January 2012Withdraw the company strike off application (1 page)
2 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011First Gazette notice for voluntary strike-off (1 page)
18 November 2011Application to strike the company off the register (3 pages)
18 November 2011Application to strike the company off the register (3 pages)
21 June 2011Appointment of Mr Rajinder Dhami as a director (2 pages)
21 June 2011Termination of appointment of Baljeet Kaur as a director (1 page)
21 June 2011Appointment of Mr Rajinder Dhami as a director (2 pages)
21 June 2011Termination of appointment of Baljeet Kaur as a director (1 page)
13 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 23 March 2010 with a full list of shareholders (3 pages)
26 October 2010Termination of appointment of Harjit Singh as a secretary (1 page)
26 October 2010Annual return made up to 23 March 2010 with a full list of shareholders (3 pages)
26 October 2010Termination of appointment of Harjit Singh as a secretary (1 page)
26 October 2010Director's details changed for Baljeet Kaur on 20 March 2010 (2 pages)
26 October 2010Director's details changed for Baljeet Kaur on 20 March 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Appointment of Mr Harjinder Singh as a secretary (1 page)
23 August 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 August 2010Annual return made up to 23 March 2009 with a full list of shareholders (3 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 August 2010Appointment of Mr Harjinder Singh as a secretary (1 page)
23 August 2010Annual return made up to 23 March 2009 with a full list of shareholders (3 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Annual return made up to 23 March 2008 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 23 March 2008 with a full list of shareholders (3 pages)
30 December 2009Compulsory strike-off action has been suspended (1 page)
30 December 2009Compulsory strike-off action has been suspended (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Secretary appointed harjinder singh (2 pages)
10 June 2009Secretary appointed harjinder singh (2 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Director appointed baljeet kaur (2 pages)
2 July 2008Director appointed baljeet kaur (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
23 March 2007Incorporation (6 pages)
23 March 2007Incorporation (6 pages)