Company NameBona Elle Llp
Company StatusDissolved
Company NumberOC412195
CategoryLimited Liability Partnership
Incorporation Date9 June 2016(7 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Directors

LLP Designated Member NameMiss Jade Elle Esterkin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. James Square
Manchester
M2 6XX
LLP Designated Member NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2016(6 months after company formation)
Appointment Duration6 years (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. James Square
Manchester
M2 6XX
LLP Designated Member NameRound Brick Limited (Corporation)
StatusResigned
Appointed09 June 2016(same day as company formation)
Correspondence AddressC/O Wyatt Williams Ltd April Cottage School Road
Nomansland
Salisbury
SP5 2BY

Location

Registered Address7 St. James Square
Manchester
M2 6XX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

17 June 2016Delivered on: 29 September 2016
Persons entitled: Sprint Loans Limited

Classification: A registered charge
Particulars: 46A prince of wales drive london.
Outstanding

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
5 September 2022Application to strike the limited liability partnership off the register (1 page)
1 August 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
15 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 30 June 2020 (2 pages)
6 August 2020Member's details changed for Ms Jade Elle Esterkin on 27 July 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Notification of Jade Elle Esterkin as a person with significant control on 10 December 2016 (2 pages)
30 October 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
30 October 2017Notification of Jade Elle Esterkin as a person with significant control on 10 December 2016 (2 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2017Member's details changed for Ms Jade Elle Esterkin on 3 October 2017 (4 pages)
12 October 2017Member's details changed for Ms Jade Elle Esterkin on 3 October 2017 (4 pages)
28 September 2017Termination of appointment of Round Brick Limited as a member on 10 December 2016 (1 page)
28 September 2017Registered office address changed from Flat 2, 60 Charles Lane London NW8 7SB United Kingdom to 7 st. James Square Manchester M2 6XX on 28 September 2017 (1 page)
28 September 2017Appointment of Mr Eugene Barry Esterkin as a member on 10 December 2016 (2 pages)
28 September 2017Appointment of Mr Eugene Barry Esterkin as a member on 10 December 2016 (2 pages)
28 September 2017Registered office address changed from Flat 2, 60 Charles Lane London NW8 7SB United Kingdom to 7 st. James Square Manchester M2 6XX on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Round Brick Limited as a member on 10 December 2016 (1 page)
29 September 2016Registration of a charge with court order to extend. Charge code OC4121950001, created on 17 June 2016 (12 pages)
29 September 2016Registration of a charge with court order to extend. Charge code OC4121950001, created on 17 June 2016 (12 pages)
9 June 2016Incorporation of a limited liability partnership (5 pages)
9 June 2016Incorporation of a limited liability partnership (5 pages)