Company NameB Bonini Limited
Company StatusDissolved
Company NumberSC346252
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Brian Bonini
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleInstrument Technician
Country of ResidenceUnited Kingdom
Correspondence Address66 White Cart Tower
St Leonards
East Kilbride
Strathclyde
G74 2EF
Scotland
Secretary NameMiss Elise Bonini
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address137 Hamilton Road
Rutherglen
Glasgow
G73 3BE
Scotland
Secretary NameCarol Hyndman
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Mitchell Drive
Burnside
G73 3QP
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address66 White Cart Tower
East Kilbride
Glasgow
G74 2EF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

2 at £1Brian Bonini
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-08
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 August 2010Director's details changed for Mr Brian Bonini on 1 June 2010 (2 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mr Brian Bonini on 1 June 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
10 September 2008Secretary's change of particulars / elise bonini / 28/07/2008 (1 page)
10 September 2008Appointment terminated secretary carol hyndman (1 page)
9 September 2008Secretary appointed carol hyndman (1 page)
9 September 2008Secretary appointed miss elise bonini (1 page)
9 September 2008Registered office changed on 09/09/2008 from 910 tollcross road tollcross glasgow scotland G32 8PE (1 page)
9 September 2008Director appointed mr brian bonini (1 page)
5 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 August 2008Appointment terminated director hanover directors LIMITED (1 page)
28 July 2008Incorporation (6 pages)