Company NameBon Bon Leisure Limited
Company StatusDissolved
Company Number08650307
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date19 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Antony George Michaelides
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(3 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (closed 19 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 2nd Floor Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

Location

Registered AddressSuite 5, 2nd Floor Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Osborne Directors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£365,627
Cash£75,927
Current Liabilities£1,087,576

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 January 2014Delivered on: 15 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 June 2021Final Gazette dissolved following liquidation (1 page)
19 March 2021Return of final meeting in a creditors' voluntary winding up (27 pages)
7 April 2020Registered office address changed from The Assembly Rooms Fenkle Street Newcastle upon Tyne NE1 5XU to Suite 5, 2nd Floor Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 7 April 2020 (2 pages)
22 January 2020Registered office address changed from The Assembly Rooms Fenkle Street Newcastle upon Tyne Tyne and Wear NE1 5XU to The Assembly Rooms Fenkle Street Newcastle upon Tyne NE1 5XU on 22 January 2020 (2 pages)
21 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-10
(1 page)
21 January 2020Appointment of a voluntary liquidator (3 pages)
21 January 2020Statement of affairs (8 pages)
3 September 2019Withdrawal of a person with significant control statement on 3 September 2019 (2 pages)
20 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 October 2018Notification of Antony George Michaelides as a person with significant control on 1 December 2016 (2 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 August 2015 (21 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 August 2015 (21 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(4 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 March 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (3 pages)
5 March 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (3 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
15 January 2014Registration of charge 086503070001 (5 pages)
15 January 2014Registration of charge 086503070001 (5 pages)
13 September 2013Appointment of Antony George Michaelides as a director (3 pages)
13 September 2013Registered office address changed from , the Cube Barrack Road, Newcastle upon Tyne, NE4 6DB, United Kingdom on 13 September 2013 (2 pages)
13 September 2013Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 September 2013 (2 pages)
13 September 2013Termination of appointment of Christopher Welch as a director (2 pages)
13 September 2013Registered office address changed from , the Cube Barrack Road, Newcastle upon Tyne, NE4 6DB, United Kingdom on 13 September 2013 (2 pages)
13 September 2013Appointment of Antony George Michaelides as a director (3 pages)
13 September 2013Termination of appointment of Christopher Welch as a director (2 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 1
(14 pages)
14 August 2013Incorporation
Statement of capital on 2013-08-14
  • GBP 1
(14 pages)