Victoria Road
Chelmsford
Essex
CM1 1JZ
Director Name | Dr Omowunmi Aderonke Edun |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 12 September 2013(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | Nigeria |
Correspondence Address | 415a 4th Floor Victoria Road Chelmsford Essex CM1 1JZ |
Director Name | Mrs Rashidat Olasunkami Fagbongbe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 12 September 2013(same day as company formation) |
Role | Caterer |
Country of Residence | Nigeria |
Correspondence Address | 415a 4th Floor Victoria Road Chelmsford Essex CM1 1JZ |
Director Name | Mrs Mary Nonyelum Okoro |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 415a 4th Floor Victoria Road Chelmsford Essex CM1 1JZ |
Director Name | Mrs Aramide Foyinsola Olunowo |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2013(same day as company formation) |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 415a 4th Floor Victoria Road Chelmsford Essex CM1 1JZ |
Secretary Name | Ms Derin Jayeola |
---|---|
Status | Closed |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 415a 4th Floor Victoria Road Chelmsford Essex CM1 1JZ |
Website | bonumconsilium.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 583787303 |
Telephone region | Mobile |
Registered Address | Suite 1, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
20 at £100 | Aramide Foyinsola Olunowo 20.00% Ordinary |
---|---|
20 at £100 | Mary Nonyelum Okoro 20.00% Ordinary |
20 at £100 | Olayinka Abiodun Adebiyi 20.00% Ordinary |
20 at £100 | Omowunmi Aderonke Edun 20.00% Ordinary |
20 at £100 | Rashidat Olasunkami Fagbongbe 20.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 March 2014 | Registered office address changed from 415a 4Th Floor Victoria Road Chelmsford Essex CM1 1JZ England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Suite 1, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Suite 1, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 415a 4Th Floor Victoria Road Chelmsford Essex CM1 1JZ England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Suite 1, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 415a 4Th Floor Victoria Road Chelmsford Essex CM1 1JZ England on 6 March 2014 (1 page) |
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|