BONAS SNACKS LIMITED

Register to unlock more data on OkredoRegister

BONAS SNACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10295153

Incorporation date

25/07/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

61 Hermonie House Grosvenor Street, London W1K 3JECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2016)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2025
Voluntary strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon17/01/2025
Application to strike the company off the register
dot icon14/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon11/06/2024
Compulsory strike-off action has been discontinued
dot icon10/06/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon16/09/2023
Confirmation statement made on 2023-07-24 with updates
dot icon17/01/2023
Registered office address changed from C/O Bonas & Co Thavies Inn House 3-4 Holborn Circus London EC1N 2PL United Kingdom to 61 Hermonie House Grosvenor Street London W1K 3JE on 2023-01-17
dot icon17/01/2023
Notification of Benjamin Guy Arbib as a person with significant control on 2022-12-15
dot icon17/01/2023
Cessation of Hazem Ben-Gacem as a person with significant control on 2022-12-15
dot icon17/01/2023
Cessation of Dafna Ciechanover Bonas as a person with significant control on 2022-12-15
dot icon21/12/2022
Appointment of Director Adam Draper as a director on 2022-12-07
dot icon20/12/2022
Termination of appointment of Hazem Ben-Gacem as a director on 2022-12-07
dot icon20/12/2022
Termination of appointment of Dafna Ciechanover Bonas as a director on 2022-12-07
dot icon20/12/2022
Appointment of Mr Benjamin Guy Arbib as a director on 2022-12-07
dot icon27/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-08-22
dot icon02/09/2022
Confirmation statement made on 2022-07-24 with updates
dot icon12/03/2022
Statement of capital following an allotment of shares on 2022-02-13
dot icon12/03/2022
Statement of capital following an allotment of shares on 2022-01-08
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-09-17
dot icon10/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon31/08/2021
Statement of capital following an allotment of shares on 2020-08-26
dot icon02/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon14/08/2020
Statement of capital following an allotment of shares on 2019-06-03
dot icon14/08/2020
Notification of Hazem Ben-Gacem as a person with significant control on 2019-08-09
dot icon14/08/2020
Change of details for Mrs Dafna Ciechanover Bonas as a person with significant control on 2019-08-09
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon02/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon11/02/2017
Sub-division of shares on 2016-12-06
dot icon01/02/2017
Appointment of Mr Hazem Ben-Gacem as a director on 2016-12-06
dot icon26/01/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon26/01/2017
Resolutions
dot icon25/07/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£453,400.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
89.14K
-
0.00
453.40K
-
2021
7
89.14K
-
0.00
453.40K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

89.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

453.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Adam
Director
07/12/2022 - Present
12
Ben-Gacem, Hazem
Director
06/12/2016 - 07/12/2022
36
Bonas, Dafna Ciechanover
Director
25/07/2016 - 07/12/2022
4
Arbib, Benjamin Guy
Director
07/12/2022 - Present
35

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONAS SNACKS LIMITED

BONAS SNACKS LIMITED is an(a) Dissolved company incorporated on 25/07/2016 with the registered office located at 61 Hermonie House Grosvenor Street, London W1K 3JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BONAS SNACKS LIMITED?

toggle

BONAS SNACKS LIMITED is currently Dissolved. It was registered on 25/07/2016 and dissolved on 23/12/2025.

Where is BONAS SNACKS LIMITED located?

toggle

BONAS SNACKS LIMITED is registered at 61 Hermonie House Grosvenor Street, London W1K 3JE.

What does BONAS SNACKS LIMITED do?

toggle

BONAS SNACKS LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does BONAS SNACKS LIMITED have?

toggle

BONAS SNACKS LIMITED had 7 employees in 2021.

What is the latest filing for BONAS SNACKS LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.