UKBizDB.co.uk

BONZAI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:147 Cranbrook Road, Ilford, Essex, IG1 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ansar House 8 Ledgers Road, Slough, SL1 2QX

Corporate Secretary13 July 2006Active
26 Runnymede Gardens, Greenford, UB6 8SX

Corporate Secretary14 July 2006Active
41 Patshull Road, Kentish Town, London, NW5 2JX

Director09 July 2007Active
99/1 Chang Wattana, Laksi, Thailand, FOREIGN

Director10 July 2007Active
Unit 216, Tudorleaf Business Centre, 2/8 Fountayne Road, London, England, N15 4QL

Director01 May 2015Active
49, Mannock Road, Wood Green, London, N22 6AB

Director03 September 2007Active
147, Cranbrook Road, Ilford, England, IG1 4PU

Director01 December 2018Active
147, Cranbrook Road, Ilford, England, IG1 4PU

Director14 December 2019Active
Unit 14, Mill Mead Industrial Centre, Mill Mead Road, London, England, N17 9QU

Director01 April 2015Active
49 Mannock Road, London, N22 6AB

Director01 January 2009Active
49 Mannock Road, London, N22 6AB

Director14 July 2006Active
Ansar House, 8 Ledgers Road, Slough, SL1 2QX

Corporate Director13 July 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-11-25Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-10Dissolution

Dissolution application strike off company.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Gazette

Gazette filings brought up to date.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.