Company NameBonitek Ltd
Company StatusLiquidation
Company Number08832659
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Balaji Ramaswamy Thangaraj
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenwood Avenue
Sheffield
S9 4HA
Director NameMr Ragavendra Raajeswaran
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Madison Court George Mann Road
Leeds
LS10 1DX
Director NameMr Pradeep Chandramohan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2014(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address31 Vincent Road
Sheffield
S7 1BW

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Balaji Ramasamy Thangaraj
50.00%
Ordinary
1 at £1Ragavendra Raajeswaran
50.00%
Ordinary

Financials

Year2014
Net Worth£8,995
Cash£23,920
Current Liabilities£15,741

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return1 July 2020 (3 years, 9 months ago)
Next Return Due15 July 2021 (overdue)

Filing History

26 October 2023Termination of appointment of Ragavendra Raajeswaran as a director on 6 July 2023 (1 page)
25 October 2023Termination of appointment of Balaji Ramaswamy Thangaraj as a director on 6 July 2023 (1 page)
4 May 2023Liquidators' statement of receipts and payments to 22 February 2023 (12 pages)
14 September 2022Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 14 September 2022 (2 pages)
15 March 2022Statement of affairs (8 pages)
15 March 2022Appointment of a voluntary liquidator (3 pages)
15 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-23
(1 page)
15 March 2022Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 22a Main Street Garforth Leeds LS25 1AA on 15 March 2022 (2 pages)
20 February 2021Voluntary strike-off action has been suspended (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 4 February 2020 (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 May 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 100,000
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 100,000
(3 pages)
23 January 2017Registered office address changed from 2 Greenwood Avenue Sheffield S9 4HA England to 27 Old Gloucester Street London WC1N 3AX on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 2 Greenwood Avenue Sheffield S9 4HA England to 27 Old Gloucester Street London WC1N 3AX on 23 January 2017 (1 page)
21 December 2016Director's details changed for Mr Balaji Ramaswamy Thangaraj on 20 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Balaji Ramaswamy Thangaraj on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Balaji Ramasamy Thangaraj on 20 December 2016 (2 pages)
20 December 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
20 December 2016Director's details changed for Mr Balaji Ramasamy Thangaraj on 20 December 2016 (2 pages)
12 October 2016Director's details changed for Mr Balaji Ramasamy Thangaraj on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Balaji Ramasamy Thangaraj on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Ragavendra Raajeswaran on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Ragavendra Raajeswaran on 12 October 2016 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
16 December 2015Registered office address changed from 47 Vincent Road Sheffield S7 1BW to 2 Greenwood Avenue Sheffield S9 4HA on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 47 Vincent Road Sheffield S7 1BW to 2 Greenwood Avenue Sheffield S9 4HA on 16 December 2015 (1 page)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 January 2015Director's details changed for Balaji Ramasamy Thangaraj on 13 October 2014 (2 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Director's details changed for Balaji Ramasamy Thangaraj on 13 October 2014 (2 pages)
13 January 2015Director's details changed for Mr Ragavendra Raajeswaran on 13 October 2014 (2 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Director's details changed for Mr Ragavendra Raajeswaran on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 47 Vincent Road Sheffield S7 1BW. United Kingdom to 47 Vincent Road Sheffield S7 1BW on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 31 Vincent Road Sheffield S71BW England to 47 Vincent Road Sheffield S7 1BW on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 31 Vincent Road Sheffield S71BW England to 47 Vincent Road Sheffield S7 1BW on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 47 Vincent Road Sheffield S7 1BW. United Kingdom to 47 Vincent Road Sheffield S7 1BW on 13 October 2014 (1 page)
28 August 2014Termination of appointment of Pradeep Chandramohan as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Pradeep Chandramohan as a director on 26 August 2014 (1 page)
12 August 2014Director's details changed for Mr Ragavendra Raajeswaran on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Balaji Ramasamy Thangaraj on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from 24 Parker Street Watford Hertfordshire WD24 5EZ England to 31 Vincent Road Sheffield S71BW on 12 August 2014 (1 page)
12 August 2014Director's details changed for Mr Ragavendra Raajeswaran on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from 24 Parker Street Watford Hertfordshire WD24 5EZ England to 31 Vincent Road Sheffield S71BW on 12 August 2014 (1 page)
12 August 2014Director's details changed for Mr Pradeep Chandramohan on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Pradeep Chandramohan on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Balaji Ramasamy Thangaraj on 12 August 2014 (2 pages)
8 August 2014Appointment of Mr Pradeep Chandramohan as a director on 1 March 2014 (2 pages)
8 August 2014Appointment of Mr Pradeep Chandramohan as a director on 1 March 2014 (2 pages)
8 August 2014Appointment of Mr Pradeep Chandramohan as a director on 1 March 2014 (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 2
(37 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 2
(37 pages)