BONMARK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BONMARK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03356077

Incorporation date

18/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1997)
dot icon27/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon06/04/2022
Notification of Ingram Charles John Davidson as a person with significant control on 2016-04-06
dot icon25/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-04-18 with updates
dot icon17/05/2021
Director's details changed for Mr John Carrol on 2021-05-17
dot icon17/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon05/10/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/06/2016
Termination of appointment of Roderick Ingram Davidson as a director on 2016-06-22
dot icon27/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon11/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon28/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr John Carrol on 2014-04-18
dot icon02/05/2014
Director's details changed for Roderick Ingram Davidson on 2014-04-18
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/01/2014
Statement of capital following an allotment of shares on 2012-04-30
dot icon02/07/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon04/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon16/10/2012
Director's details changed for Mr John Carrol on 2012-10-15
dot icon30/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon04/11/2010
Amended accounts made up to 2010-04-30
dot icon05/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon28/09/2010
Appointment of Dyer & Co Secretarial Services Limited as a secretary
dot icon28/09/2010
Termination of appointment of Roderick Davidson as a secretary
dot icon07/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr John Carrol on 2010-04-18
dot icon07/05/2010
Director's details changed for Roderick Ingram Davidson on 2010-04-18
dot icon23/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 18/04/09; full list of members
dot icon05/05/2009
Director and secretary's change of particulars / roderick davidson / 05/05/2009
dot icon31/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon29/05/2008
Return made up to 18/04/08; full list of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon03/05/2007
Return made up to 18/04/07; full list of members
dot icon19/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon25/04/2006
Return made up to 18/04/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 18/04/05; full list of members
dot icon17/01/2005
Amended accounts made up to 2004-04-30
dot icon17/01/2005
Amended accounts made up to 2003-04-30
dot icon20/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon28/04/2004
Return made up to 18/04/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
Secretary resigned
dot icon12/07/2003
Return made up to 18/04/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-04-30
dot icon27/02/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon16/04/2002
Return made up to 18/04/02; full list of members
dot icon16/04/2002
Director resigned
dot icon08/04/2002
Secretary resigned
dot icon29/03/2002
New secretary appointed;new director appointed
dot icon11/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon23/04/2001
Return made up to 18/04/01; full list of members
dot icon15/03/2001
Full accounts made up to 2000-04-30
dot icon21/04/2000
Return made up to 18/04/00; full list of members
dot icon10/04/2000
Secretary resigned
dot icon10/04/2000
New secretary appointed
dot icon18/02/2000
Full accounts made up to 1999-04-30
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Secretary resigned
dot icon26/04/1999
Return made up to 18/04/99; no change of members
dot icon24/07/1998
Full accounts made up to 1998-04-30
dot icon19/05/1998
Return made up to 18/04/98; full list of members
dot icon24/04/1997
Secretary resigned
dot icon18/04/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.64K
-
0.00
-
-
2021
0
9.64K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DYER & CO SECRETARIAL SERVICES LTD
Corporate Secretary
27/09/2010 - Present
151
Carrol, John
Director
17/04/1997 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/04/1997 - 17/04/1997
99600
Carrol, Isobel Donna
Director
17/04/1997 - 18/05/2001
-
Davidson, Roderick Ingram
Director
09/02/2003 - 21/06/2016
-

Persons with Significant Control

2
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 BONMARK INTERNATIONAL LIMITED

BONMARK INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 18/04/1997 with the registered office located at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BONMARK INTERNATIONAL LIMITED?

toggle

BONMARK INTERNATIONAL LIMITED is currently Dissolved. It was registered on 18/04/1997 and dissolved on 27/06/2023.

Where is BONMARK INTERNATIONAL LIMITED located?

toggle

BONMARK INTERNATIONAL LIMITED is registered at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does BONMARK INTERNATIONAL LIMITED do?

toggle

BONMARK INTERNATIONAL LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for BONMARK INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via compulsory strike-off.