BOND WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOND WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05050019

Incorporation date

19/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Absolute Recovery Limited Unit 2, Railway Court, Ten Pound Walk, Doncaster DN4 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon15/11/2023
Final Gazette dissolved following liquidation
dot icon15/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-03-27
dot icon13/05/2022
Satisfaction of charge 1 in full
dot icon05/04/2022
Registered office address changed from 8th Floor, City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA England to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2022-04-05
dot icon05/04/2022
Statement of affairs
dot icon05/04/2022
Appointment of a voluntary liquidator
dot icon05/04/2022
Resolutions
dot icon17/06/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA United Kingdom to 8th Floor, City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA on 2021-06-15
dot icon22/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Termination of appointment of William Albert Dewsall as a director on 2019-04-18
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Appointment of Lord William Albert Dewsall as a director on 2018-03-29
dot icon19/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA United Kingdom to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA on 2017-11-29
dot icon26/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon20/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Registered office address changed from 18 King William Street London EC4N 7BP to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 2016-10-12
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Registered office address changed from C/O Bruce Mainwaring 01Q Royal Exchange Avenue London EC3V 3LT to 18 King William Street London EC4N 7BP on 2014-10-06
dot icon28/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Registered office address changed from 111 Charterhouse Street London EC1M 6AW on 2011-05-10
dot icon18/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Termination of appointment of Nicholas Kounis as a director
dot icon09/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Appointment terminated secretary george ioannides
dot icon09/03/2009
Return made up to 19/02/09; full list of members
dot icon28/12/2008
Secretary's change of particulars george ioannides logged form
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Ad 20/08/08\gbp si 14000@1=14000\gbp ic 1000/15000\
dot icon03/10/2008
Ad 20/08/08\gbp si 900@1=900\gbp ic 100/1000\
dot icon19/09/2008
Nc inc already adjusted 20/08/08
dot icon19/09/2008
Resolutions
dot icon22/05/2008
Return made up to 19/02/08; full list of members
dot icon22/05/2008
Director's change of particulars / nicholas kounis / 01/03/2007
dot icon16/05/2008
Secretary's change of particulars george ioannides logged form
dot icon21/02/2008
Secretary's particulars changed
dot icon12/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Accounts for a small company made up to 2007-03-31
dot icon14/07/2007
Registered office changed on 14/07/07 from: 7TH floor 78 cannon street london EC4 N6HH
dot icon21/03/2007
Return made up to 19/02/07; full list of members
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon17/03/2006
Return made up to 19/02/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon15/04/2005
Ad 31/03/05--------- £ si 1@1=1 £ ic 99/100
dot icon12/04/2005
Return made up to 19/02/05; full list of members
dot icon08/04/2005
Director resigned
dot icon21/01/2005
Resolutions
dot icon21/01/2005
£ nc 100/1000 11/05/04
dot icon24/12/2004
New director appointed
dot icon06/12/2004
Ad 25/11/04--------- £ si 98@1=98 £ ic 1/99
dot icon25/11/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon30/10/2004
Director resigned
dot icon28/10/2004
Registered office changed on 28/10/04 from: 9 kingsway london WC2B 6YF
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New secretary appointed;new director appointed
dot icon12/10/2004
New director appointed
dot icon09/09/2004
Director resigned
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
New director appointed
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
Director resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New secretary appointed;new director appointed
dot icon19/02/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.74K
-
0.00
-
-
2021
0
28.74K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

28.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND WEALTH MANAGEMENT LIMITED

BOND WEALTH MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/02/2004 with the registered office located at C/O Absolute Recovery Limited Unit 2, Railway Court, Ten Pound Walk, Doncaster DN4 5FB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND WEALTH MANAGEMENT LIMITED?

toggle

BOND WEALTH MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/02/2004 and dissolved on 15/11/2023.

Where is BOND WEALTH MANAGEMENT LIMITED located?

toggle

BOND WEALTH MANAGEMENT LIMITED is registered at C/O Absolute Recovery Limited Unit 2, Railway Court, Ten Pound Walk, Doncaster DN4 5FB.

What does BOND WEALTH MANAGEMENT LIMITED do?

toggle

BOND WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOND WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 15/11/2023: Final Gazette dissolved following liquidation.