About

Registered Number: 05047206
Date of Incorporation: 17/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: 22 Tiverton Road, Ruislip, Middlesex, HA4 0BW

 

Established in 2004, Bonthu Infotech Ltd are based in Middlesex. This organisation has one director listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BONTHU, Sai Lakshmi 07 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 11 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 06 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 05 March 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 11 February 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 12 May 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
363a - Annual Return 24 February 2006
353 - Register of members 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
287 - Change in situation or address of Registered Office 30 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 26 January 2005
225 - Change of Accounting Reference Date 18 October 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.