BONANZA 2000 LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 1RE

Company number 03949118
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 42-46 BONANZA BUILDING, FLEET STREET, SWINDON, WILTSHIRE, SN1 1RE
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of BONANZA 2000 LIMITED are www.bonanza2000.co.uk, and www.bonanza-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Bonanza 2000 Limited is a Private Limited Company. The company registration number is 03949118. Bonanza 2000 Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Bonanza 2000 Limited is 42 46 Bonanza Building Fleet Street Swindon Wiltshire Sn1 1re. The cash in hand is £0.1k. It is £0k against last year. . MARTINEZ, Jose, Snr is a Director of the company. Secretary CLIVE MATHIAS COMPANY SECRETARY LIMITED has been resigned. Secretary POLLEDRI, Mario Andrea has been resigned. Director POLLEDRI, Andrea Giuseppe has been resigned. Director POLLEDRI, Mario Andrea has been resigned. Director POLLEDRI, Remo Marino has been resigned. Director CLIVE MATHIAS NOMINEE LIMITED has been resigned. Director TRYCO CORPORATION LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


bonanza 2000 Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MARTINEZ, Jose, Snr
Appointed Date: 28 August 2014
55 years old

Resigned Directors

Secretary
CLIVE MATHIAS COMPANY SECRETARY LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Secretary
POLLEDRI, Mario Andrea
Resigned: 04 April 2014
Appointed Date: 16 March 2000

Director
POLLEDRI, Andrea Giuseppe
Resigned: 04 April 2014
Appointed Date: 16 March 2000
63 years old

Director
POLLEDRI, Mario Andrea
Resigned: 04 April 2014
Appointed Date: 16 March 2000
68 years old

Director
POLLEDRI, Remo Marino
Resigned: 22 July 2014
Appointed Date: 16 March 2000
60 years old

Director
CLIVE MATHIAS NOMINEE LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
TRYCO CORPORATION LIMITED
Resigned: 01 January 2015
Appointed Date: 28 August 2014

BONANZA 2000 LIMITED Events

15 Jun 2016
Compulsory strike-off action has been discontinued
14 Jun 2016
First Gazette notice for compulsory strike-off
13 Jun 2016
Accounts for a dormant company made up to 30 April 2016
13 Jun 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

29 Feb 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 51 more events
18 Apr 2000
New director appointed
18 Apr 2000
New secretary appointed;new director appointed
18 Apr 2000
Registered office changed on 18/04/00 from: 29 rhodfa sweldon barry south glamorgan CF62 5AD
18 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Mar 2000
Incorporation

BONANZA 2000 LIMITED Charges

20 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 42,43,44 and 45…
8 April 2003
Rent deposit deed
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Tunley Properties Limited
Description: The sum of £20,268.75.
8 April 2003
Rent deposit deed
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: A. Rosen (Cardiff) Limited
Description: The account and all monies withdrawn from it.
8 April 2003
Floating charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Merkur Games Holding B.V.
Description: Floating charge over all furniture,equipment,chattels and…
18 October 2000
Debenture
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…