Company NameBonakdar Cleary Limited
Company StatusDissolved
Company Number05254250
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMs Tara Bonakdar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(same day as company formation)
RolePhotographic Agent
Country of ResidenceEngland
Correspondence AddressFlat1
28 Alexandragrove
London
N4 2LF
Director NameMr Jonathan Michael O'Cleary
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(same day as company formation)
RolePhotographic Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 56 Trinity Church Square
London
SE1 4HT
Secretary NameMr Jonathan Michael O'Cleary
NationalityBritish
StatusClosed
Appointed08 October 2004(same day as company formation)
RolePhotographic Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 56 Trinity Church Square
London
SE1 4HT
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitebonakdarcleary.com
Telephone020 77399814
Telephone regionLondon

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Jonathan Michael O'cleary
50.00%
Ordinary
50 at £1Tara Bonakdar
50.00%
Ordinary

Financials

Year2014
Net Worth£21,585
Cash£21,454
Current Liabilities£37,625

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
23 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
20 October 2016Registered office address changed from Unit 11, Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Unit 11, Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 October 2016 (1 page)
21 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
21 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
15 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
6 October 2015Registered office address changed from Unit 8 the Energy Centre Bowling Green Walk London N1 6AL to Unit 11, Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Unit 8 the Energy Centre Bowling Green Walk London N1 6AL to Unit 11, Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Unit 8 the Energy Centre Bowling Green Walk London N1 6AL to Unit 11, Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 6 October 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 March 2012Registered office address changed from 35 Charles Square London N1 6HT on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 35 Charles Square London N1 6HT on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 35 Charles Square London N1 6HT on 5 March 2012 (1 page)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Jonathan Michael O'cleary on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Jonathan Michael O'cleary on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Tara Bonakdar on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Jonathan Michael O'cleary on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Tara Bonakdar on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Tara Bonakdar on 1 October 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 November 2008Return made up to 08/10/08; full list of members (4 pages)
12 November 2008Return made up to 08/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Return made up to 08/10/07; full list of members (2 pages)
31 October 2007Return made up to 08/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 November 2006Return made up to 08/10/06; full list of members (2 pages)
1 November 2006Return made up to 08/10/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 November 2005Return made up to 08/10/05; full list of members (7 pages)
11 November 2005Return made up to 08/10/05; full list of members (7 pages)
22 October 2004Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2004Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
8 October 2004Incorporation (9 pages)
8 October 2004Incorporation (9 pages)