BONDI PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BONDI PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04611757

Incorporation date

08/12/2002

Size

Full

Contacts

Registered address

Registered address

The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2002)
dot icon14/11/2018
Final Gazette dissolved following liquidation
dot icon14/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2017
Liquidators' statement of receipts and payments to 2017-06-22
dot icon09/08/2016
Liquidators' statement of receipts and payments to 2016-06-22
dot icon03/02/2016
Termination of appointment of Martyn James Mccarthy as a director on 2015-12-31
dot icon07/07/2015
Appointment of a voluntary liquidator
dot icon07/07/2015
Statement of affairs with form 4.19
dot icon07/07/2015
Resolutions
dot icon10/06/2015
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 2015-06-11
dot icon18/03/2015
Director's details changed for Mr Martyn James Mccarthy on 2015-01-30
dot icon16/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon04/07/2014
Compulsory strike-off action has been discontinued
dot icon03/07/2014
Full accounts made up to 2013-06-30
dot icon30/06/2014
First Gazette notice for compulsory strike-off
dot icon12/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Martyn James Mccarthy on 2013-07-01
dot icon02/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon01/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2013-07-02
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-06-30
dot icon20/08/2012
Director's details changed for Mr Martyn James Mccarthy on 2012-04-30
dot icon23/05/2012
Full accounts made up to 2011-06-30
dot icon11/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon20/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon20/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon06/10/2010
Full accounts made up to 2010-06-30
dot icon20/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon28/03/2010
Full accounts made up to 2009-06-30
dot icon15/03/2010
Change of share class name or designation
dot icon15/03/2010
Resolutions
dot icon14/12/2009
Director's details changed for Martyn James Mccarthy on 2009-12-07
dot icon13/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon13/12/2009
Director's details changed for Valsec Director Limited on 2009-12-09
dot icon13/12/2009
Secretary's details changed for Valad Secretarial Services Limited on 2009-12-09
dot icon20/10/2009
Appointment of Martyn James Mccarthy as a director
dot icon20/10/2009
Termination of appointment of Didier Tandy as a director
dot icon12/10/2009
Director's details changed for Didier Michel Tandy on 2009-10-07
dot icon13/09/2009
Appointment terminated director paul harley
dot icon13/09/2009
Appointment terminated director gregory shand
dot icon13/09/2009
Appointment terminated secretary gregory shand
dot icon03/09/2009
Appointment terminated director europa director LIMITED
dot icon03/09/2009
Director appointed valsec director LIMITED
dot icon15/04/2009
Full accounts made up to 2008-06-30
dot icon10/12/2008
Return made up to 09/12/08; full list of members
dot icon10/12/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon27/11/2008
Director appointed paul raymond harley
dot icon24/11/2008
Director appointed europa director LIMITED
dot icon24/11/2008
Appointment terminated director simon mccabe
dot icon24/11/2008
Appointment terminated director andrew urquhart
dot icon27/05/2008
Director appointed andrew william urquhart
dot icon27/05/2008
Appointment terminated director paul harley
dot icon05/05/2008
Full accounts made up to 2007-06-30
dot icon02/01/2008
Return made up to 09/12/07; full list of members
dot icon14/11/2007
Miscellaneous
dot icon22/05/2007
Director's particulars changed
dot icon13/05/2007
Auditor's resignation
dot icon26/04/2007
Accounts for a small company made up to 2006-06-30
dot icon07/01/2007
Return made up to 09/12/06; full list of members
dot icon12/10/2006
Director's particulars changed
dot icon11/05/2006
Director's particulars changed
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon17/01/2006
Return made up to 09/12/05; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-06-30
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
Registered office changed on 01/09/05 from: 7TH floor 1 fleet place london EC4M 7NR
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon23/05/2005
Resolutions
dot icon03/05/2005
Return made up to 09/12/04; full list of members
dot icon25/01/2005
Secretary's particulars changed
dot icon22/06/2004
Accounts for a dormant company made up to 2003-06-25
dot icon16/02/2004
Return made up to 09/12/03; full list of members
dot icon30/09/2003
Particulars of mortgage/charge
dot icon24/09/2003
Ad 16/09/03--------- £ si 969546@1=969546 £ ic 2/969548
dot icon24/09/2003
Nc inc already adjusted 16/09/03
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon24/09/2003
Registered office changed on 25/09/03 from: seventh floor 90 high holborn london WC1V 6XX
dot icon14/07/2003
Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New secretary appointed;new director appointed
dot icon14/07/2003
New director appointed
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Director resigned
dot icon10/03/2003
New secretary appointed;new director appointed
dot icon10/03/2003
New secretary appointed;new director appointed
dot icon19/12/2002
Certificate of change of name
dot icon08/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shand, Gregory Peter
Secretary
21/02/2003 - 25/08/2009
-
Maxwell, Michael John Bridges
Secretary
20/05/2003 - 26/06/2003
-
OLSWANG DIRECTORS 2 LIMITED
Nominee Director
09/12/2002 - 21/02/2003
53
OLSWANG DIRECTORS 1 LIMITED
Nominee Director
09/12/2002 - 21/02/2003
53
OLSWANG COSEC LIMITED
Nominee Secretary
09/12/2002 - 21/02/2003
46

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 BONDI PROPERTIES LIMITED

BONDI PROPERTIES LIMITED is an(a) Dissolved company incorporated on 08/12/2002 with the registered office located at The Shard 32 London Bridge Street, London SE1 9SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDI PROPERTIES LIMITED?

toggle

BONDI PROPERTIES LIMITED is currently Dissolved. It was registered on 08/12/2002 and dissolved on 14/11/2018.

Where is BONDI PROPERTIES LIMITED located?

toggle

BONDI PROPERTIES LIMITED is registered at The Shard 32 London Bridge Street, London SE1 9SG.

What does BONDI PROPERTIES LIMITED do?

toggle

BONDI PROPERTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BONDI PROPERTIES LIMITED?

toggle

The latest filing was on 14/11/2018: Final Gazette dissolved following liquidation.