This company is commonly known as Bonzai Limited. The company was founded 17 years ago and was given the registration number 05875956. The firm's registered office is in ILFORD. You can find them at 147 Cranbrook Road, , Ilford, Essex. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | BONZAI LIMITED |
---|---|---|
Company Number | : | 05875956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 July 2006 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 147 Cranbrook Road, Ilford, Essex, IG1 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ansar House 8 Ledgers Road, Slough, SL1 2QX | Corporate Secretary | 13 July 2006 | Active |
26 Runnymede Gardens, Greenford, UB6 8SX | Corporate Secretary | 14 July 2006 | Active |
41 Patshull Road, Kentish Town, London, NW5 2JX | Director | 09 July 2007 | Active |
99/1 Chang Wattana, Laksi, Thailand, FOREIGN | Director | 10 July 2007 | Active |
Unit 216, Tudorleaf Business Centre, 2/8 Fountayne Road, London, England, N15 4QL | Director | 01 May 2015 | Active |
49, Mannock Road, Wood Green, London, N22 6AB | Director | 03 September 2007 | Active |
147, Cranbrook Road, Ilford, England, IG1 4PU | Director | 01 December 2018 | Active |
147, Cranbrook Road, Ilford, England, IG1 4PU | Director | 14 December 2019 | Active |
Unit 14, Mill Mead Industrial Centre, Mill Mead Road, London, England, N17 9QU | Director | 01 April 2015 | Active |
49 Mannock Road, London, N22 6AB | Director | 01 January 2009 | Active |
49 Mannock Road, London, N22 6AB | Director | 14 July 2006 | Active |
Ansar House, 8 Ledgers Road, Slough, SL1 2QX | Corporate Director | 13 July 2006 | Active |
Mr Bayram Tatar | ||
Notified on | : | 14 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 147, Cranbrook Road, Ilford, England, IG1 4PU |
Nature of control | : |
|
Mrs Bikajon Rakhmatullaeva | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Uzbek |
Country of residence | : | England |
Address | : | 147, Cranbrook Road, Ilford, England, IG1 4PU |
Nature of control | : |
|
Mr Levent Metin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14, Mill Mead Industrial Centre, London, England, N17 9QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-10 | Dissolution | Dissolution application strike off company. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Gazette | Gazette filings brought up to date. | Download |
2017-06-06 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.