BOND AVIATION LEASING LIMITED

Register to unlock more data on OkredoRegister

BOND AVIATION LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05035653

Incorporation date

05/02/2004

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon13/11/2024
Final Gazette dissolved following liquidation
dot icon13/08/2024
Return of final meeting in a members' voluntary winding up
dot icon08/01/2024
Liquidators' statement of receipts and payments to 2023-12-17
dot icon11/01/2023
Liquidators' statement of receipts and payments to 2022-12-17
dot icon09/02/2022
Liquidators' statement of receipts and payments to 2021-12-17
dot icon03/03/2021
Registered office address changed from 33 Wigmore Street London England W1U 1QX to 55 Baker Street London W1U 7EU on 2021-03-03
dot icon31/12/2020
Appointment of a voluntary liquidator
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Declaration of solvency
dot icon17/12/2020
Termination of appointment of Luis Inigo Moreno-Ventas as a director on 2020-12-16
dot icon17/12/2020
Termination of appointment of Phillip Craig as a director on 2020-12-16
dot icon19/11/2020
Appointment of Mr Iain Stuart Urquhart as a director on 2020-09-22
dot icon19/11/2020
Appointment of Mr Nicholas James William Borrett as a director on 2020-09-22
dot icon15/10/2020
Director's details changed for Mr Luis Inigo Moreno-Ventas on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Luis Inigo Moreno-Ventas on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Luis Inigo Moreno-Ventas on 2020-10-15
dot icon14/10/2020
Appointment of Mr Luis Inigo Moreno-Ventas as a director on 2020-10-12
dot icon13/10/2020
Termination of appointment of Nebahat Arslan as a director on 2020-10-12
dot icon23/09/2020
Cessation of Babcock Mission Critical Services Design and Completions Limited as a person with significant control on 2020-09-22
dot icon23/09/2020
Notification of Babcock Mission Critical Services Onshore Limited as a person with significant control on 2020-09-22
dot icon01/04/2020
Appointment of Ms Nebahat Arslan as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Alexandra Helen Pentecost as a director on 2020-03-31
dot icon14/02/2020
Satisfaction of charge 20 in full
dot icon14/02/2020
Satisfaction of charge 22 in full
dot icon14/02/2020
Satisfaction of charge 11 in full
dot icon14/02/2020
Satisfaction of charge 12 in full
dot icon14/02/2020
Satisfaction of charge 13 in full
dot icon14/02/2020
Satisfaction of charge 14 in full
dot icon14/02/2020
Satisfaction of charge 28 in full
dot icon14/02/2020
Satisfaction of charge 21 in full
dot icon14/02/2020
Satisfaction of charge 18 in full
dot icon14/02/2020
Satisfaction of charge 17 in full
dot icon14/02/2020
Satisfaction of charge 19 in full
dot icon14/02/2020
Satisfaction of charge 16 in full
dot icon13/02/2020
Satisfaction of charge 6 in full
dot icon13/02/2020
Satisfaction of charge 15 in full
dot icon13/02/2020
Satisfaction of charge 2 in full
dot icon13/02/2020
Satisfaction of charge 9 in full
dot icon13/02/2020
Satisfaction of charge 10 in full
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon01/04/2019
Termination of appointment of David Frank Plester as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Phillip Craig as a director on 2019-04-01
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon14/01/2019
Director's details changed for Mrs Alexandra Helen Pentecost on 2019-01-14
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon18/01/2018
Full accounts made up to 2017-03-31
dot icon05/07/2017
Termination of appointment of Nicholas Paul Hawkes as a director on 2017-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon09/09/2016
Director's details changed for Nicholas Paul Hawkes on 2016-09-09
dot icon10/05/2016
Director's details changed for Mr David Frank Plester on 2016-05-10
dot icon09/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon06/01/2016
Appointment of Mrs Alexandra Helen Pentecost as a director on 2015-12-31
dot icon06/01/2016
Termination of appointment of David Wilson as a director on 2015-12-31
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon10/07/2015
Appointment of David Frank Plester as a director on 2015-06-26
dot icon18/05/2015
Termination of appointment of Richard Christopher Mintern as a director on 2015-05-18
dot icon18/05/2015
Appointment of Nicholas Paul Hawkes as a director on 2015-05-18
dot icon07/04/2015
Termination of appointment of Arthur William Russell as a director on 2015-04-02
dot icon12/03/2015
Satisfaction of charge 8 in full
dot icon12/03/2015
Satisfaction of charge 23 in full
dot icon12/03/2015
Satisfaction of charge 24 in full
dot icon12/03/2015
Satisfaction of charge 7 in full
dot icon12/03/2015
Satisfaction of charge 25 in full
dot icon12/03/2015
Satisfaction of charge 27 in full
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon14/11/2014
Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SP to 33 Wigmore Street London England W1U 1QX on 2014-11-14
dot icon14/11/2014
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2014-11-14
dot icon14/11/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon14/11/2014
Termination of appointment of Luis Inigo Moreno-Ventas as a secretary on 2014-11-14
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Auditor's resignation
dot icon16/07/2014
Satisfaction of charge 050356530078 in full
dot icon07/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Appointment of Mr Luis Inigo Moreno-Ventas as a secretary
dot icon29/08/2013
Appointment of Mr David Wilson as a director
dot icon29/08/2013
Appointment of Mr Arthur William Russell as a director
dot icon29/08/2013
Termination of appointment of Luis Inigo Moreno Ventas as a director
dot icon29/08/2013
Termination of appointment of Andrea Cicero as a director
dot icon29/08/2013
Termination of appointment of Steven Smith as a secretary
dot icon29/08/2013
Termination of appointment of Steven Smith as a director
dot icon03/07/2013
Satisfaction of charge 26 in full
dot icon03/07/2013
Satisfaction of charge 4 in full
dot icon03/07/2013
Satisfaction of charge 5 in full
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon03/07/2013
Satisfaction of charge 3 in full
dot icon30/05/2013
Satisfaction of charge 74 in full
dot icon30/05/2013
Satisfaction of charge 72 in full
dot icon30/05/2013
Satisfaction of charge 75 in full
dot icon30/05/2013
Satisfaction of charge 73 in full
dot icon30/05/2013
Satisfaction of charge 76 in full
dot icon30/05/2013
Satisfaction of charge 77 in full
dot icon30/05/2013
Satisfaction of charge 62 in full
dot icon30/05/2013
Satisfaction of charge 64 in full
dot icon30/05/2013
Satisfaction of charge 63 in full
dot icon30/05/2013
Satisfaction of charge 70 in full
dot icon30/05/2013
Satisfaction of charge 65 in full
dot icon30/05/2013
Satisfaction of charge 67 in full
dot icon30/05/2013
Satisfaction of charge 31 in full
dot icon30/05/2013
Satisfaction of charge 66 in full
dot icon30/05/2013
Satisfaction of charge 29 in full
dot icon30/05/2013
Satisfaction of charge 69 in full
dot icon30/05/2013
Satisfaction of charge 71 in full
dot icon30/05/2013
Satisfaction of charge 68 in full
dot icon30/05/2013
Satisfaction of charge 30 in full
dot icon30/05/2013
Satisfaction of charge 37 in full
dot icon30/05/2013
Satisfaction of charge 49 in full
dot icon30/05/2013
Satisfaction of charge 36 in full
dot icon30/05/2013
Satisfaction of charge 50 in full
dot icon30/05/2013
Satisfaction of charge 48 in full
dot icon30/05/2013
Satisfaction of charge 45 in full
dot icon30/05/2013
Satisfaction of charge 54 in full
dot icon30/05/2013
Satisfaction of charge 55 in full
dot icon30/05/2013
Satisfaction of charge 40 in full
dot icon30/05/2013
Satisfaction of charge 46 in full
dot icon30/05/2013
Satisfaction of charge 43 in full
dot icon30/05/2013
Satisfaction of charge 57 in full
dot icon30/05/2013
Satisfaction of charge 42 in full
dot icon30/05/2013
Satisfaction of charge 51 in full
dot icon30/05/2013
Satisfaction of charge 47 in full
dot icon30/05/2013
Satisfaction of charge 60 in full
dot icon30/05/2013
Satisfaction of charge 41 in full
dot icon30/05/2013
Satisfaction of charge 44 in full
dot icon30/05/2013
Satisfaction of charge 56 in full
dot icon30/05/2013
Satisfaction of charge 32 in full
dot icon30/05/2013
Satisfaction of charge 61 in full
dot icon30/05/2013
Satisfaction of charge 38 in full
dot icon30/05/2013
Satisfaction of charge 39 in full
dot icon30/05/2013
Satisfaction of charge 58 in full
dot icon30/05/2013
Satisfaction of charge 59 in full
dot icon30/05/2013
Satisfaction of charge 35 in full
dot icon30/05/2013
Satisfaction of charge 53 in full
dot icon30/05/2013
Satisfaction of charge 52 in full
dot icon30/05/2013
Satisfaction of charge 33 in full
dot icon30/05/2013
Satisfaction of charge 34 in full
dot icon13/05/2013
Registration of charge 050356530078
dot icon09/05/2013
Appointment of Andrea Cicero as a director
dot icon09/05/2013
Appointment of Luis Inigo Moreno Ventas as a director
dot icon07/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Steven David Smith on 2012-09-01
dot icon07/03/2013
Secretary's details changed for Mr Steven David Smith on 2012-09-01
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 77
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 75
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 76
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 73
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 74
dot icon08/08/2012
Appointment of Mr Richard Christopher Mintern as a director
dot icon08/08/2012
Termination of appointment of Geoffrey Williams as a director
dot icon12/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/01/2012
Resolutions
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon21/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 72
dot icon20/06/2011
Termination of appointment of Stephen Bond as a director
dot icon20/06/2011
Termination of appointment of Peter Bond as a director
dot icon23/05/2011
Particulars of a mortgage or charge / charge no: 71
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 70
dot icon09/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 28
dot icon09/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon09/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 24
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 26
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 27
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11
dot icon06/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 29
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 30
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 32
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 33
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 34
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 31
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 38
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 35
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 36
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 37
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 42
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 43
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 41
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 47
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 48
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 39
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 40
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 45
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 44
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 46
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 49
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 52
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 50
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 54
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 51
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 59
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 53
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 55
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 60
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 56
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 65
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 61
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 57
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 66
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 58
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 67
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 62
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 68
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 63
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 69
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 64
dot icon07/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 28
dot icon10/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 27
dot icon17/12/2009
Full accounts made up to 2009-03-31
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 26
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 25
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 24
dot icon05/03/2009
Return made up to 05/02/09; full list of members
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 23
dot icon24/04/2008
Duplicate mortgage certificatecharge no:11
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 16
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 18
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 19
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 21
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 22
dot icon16/04/2008
Resolutions
dot icon15/04/2008
Certificate of change of name
dot icon05/03/2008
Return made up to 05/02/08; full list of members
dot icon10/01/2008
New director appointed
dot icon20/12/2007
Particulars of mortgage/charge
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon20/09/2007
Particulars of mortgage/charge
dot icon13/03/2007
Return made up to 05/02/07; full list of members
dot icon09/03/2007
Particulars of mortgage/charge
dot icon15/02/2007
Resolutions
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon12/04/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 05/02/06; full list of members
dot icon29/12/2005
Particulars of mortgage/charge
dot icon14/11/2005
Full accounts made up to 2005-03-31
dot icon19/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon04/03/2005
Return made up to 05/02/05; full list of members
dot icon24/11/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon23/04/2004
Registered office changed on 23/04/04 from: c/o bpe solicitors first floor saint james's house saint james square cheltenham gloucestershire GL50 3PR
dot icon23/04/2004
New director appointed
dot icon15/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon15/04/2004
New secretary appointed;new director appointed
dot icon15/04/2004
New director appointed
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Secretary resigned
dot icon13/04/2004
Memorandum and Articles of Association
dot icon07/04/2004
Certificate of change of name
dot icon05/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
06/02/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steven David
Director
31/03/2004 - 31/05/2013
26
Urquhart, Iain Stuart
Director
22/09/2020 - Present
212
Wilson, David
Director
23/08/2013 - 31/12/2015
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND AVIATION LEASING LIMITED

BOND AVIATION LEASING LIMITED is an(a) Dissolved company incorporated on 05/02/2004 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOND AVIATION LEASING LIMITED?

toggle

BOND AVIATION LEASING LIMITED is currently Dissolved. It was registered on 05/02/2004 and dissolved on 13/11/2024.

Where is BOND AVIATION LEASING LIMITED located?

toggle

BOND AVIATION LEASING LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BOND AVIATION LEASING LIMITED do?

toggle

BOND AVIATION LEASING LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BOND AVIATION LEASING LIMITED?

toggle

The latest filing was on 13/11/2024: Final Gazette dissolved following liquidation.