Company Information for BONZOU & COMPANY LIMITED
MARTLET HOUSE E1 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ,
|
Company Registration Number
05206631
Private Limited Company
Active |
Company Name | |
---|---|
BONZOU & COMPANY LIMITED | |
Legal Registered Office | |
MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ Other companies in BN13 | |
Company Number | 05206631 | |
---|---|---|
Company ID Number | 05206631 | |
Date formed | 2004-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 20/03/2019 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-11 20:56:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIAMKEY LAURE KOUASSI |
||
PIERRE KOUASSI BONZOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALPHONSE AMOUR KABLAN |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 26/12/17 TO 25/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 27/12/17 TO 26/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/12/15 TO 27/12/15 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
CH01 | Director's details changed for Pierre Kouassi Bonzou on 2015-09-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NIAMKEY LAURE KOUASSI on 2015-08-31 | |
AA | 28/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 29/12/14 TO 28/12/14 | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/11 TO 30/12/11 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE KOUASSI BONZOU / 16/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM THE OLD STABLES ARUNDEL ROAD POLING WEST SUSSEX BN18 9QA | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 30/09/05-30/09/05 £ SI 9@1=9 £ IC 1/10 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-12-11 |
Proposal to Strike Off | 2009-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-12-31 | £ 2,467 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONZOU & COMPANY LIMITED
Called Up Share Capital | 2011-12-31 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 9 |
Current Assets | 2011-12-31 | £ 9 |
Shareholder Funds | 2011-12-31 | £ 2,458 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BONZOU & COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BONZOU & COMPANY LIMITED | Event Date | 2012-12-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BONZOU & COMPANY LIMITED | Event Date | 2009-06-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |