BONDSOFT LIMITED

Register to unlock more data on OkredoRegister

BONDSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02310537

Incorporation date

31/10/1988

Size

Dormant

Contacts

Registered address

Registered address

47b High Street, Ongar, Essex CM5 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1988)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon30/08/2023
Application to strike the company off the register
dot icon24/07/2023
Notification of Gillian Neep as a person with significant control on 2023-07-01
dot icon30/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon04/10/2022
Termination of appointment of Gillian Neep as a director on 2022-09-21
dot icon04/10/2022
Cessation of Gillian Neep as a person with significant control on 2022-08-01
dot icon04/10/2022
Termination of appointment of Gillian Neep as a secretary on 2022-09-21
dot icon24/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/08/2022
Confirmation statement made on 2021-10-31 with no updates
dot icon24/08/2022
Administrative restoration application
dot icon05/04/2022
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon05/11/2020
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 2020-11-05
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mrs Gillian Neep on 2015-10-01
dot icon17/11/2015
Director's details changed for Mr Michael Dennis Neep on 2015-10-01
dot icon17/11/2015
Secretary's details changed for Mrs Gillian Neep on 2015-10-01
dot icon26/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/03/2014
Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 2014-03-17
dot icon29/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon29/11/2013
Director's details changed for Mrs Gillian Neep on 2013-11-01
dot icon28/11/2013
Director's details changed for Mr Michael Dennis Neep on 2013-11-01
dot icon28/11/2013
Secretary's details changed for Mrs Gillian Neep on 2013-11-01
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/11/2011
Director's details changed for Mrs Gillian Neep on 2011-10-30
dot icon17/11/2011
Director's details changed for Michael Dennis Neep on 2011-10-30
dot icon17/11/2011
Secretary's details changed for Gillian Neep on 2011-10-30
dot icon13/10/2011
Registered office address changed from 31 Grosvenor Gardens Upminster Essex RM14 1DL on 2011-10-13
dot icon04/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-10-31
dot icon08/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon21/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 31/10/08; no change of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 31/10/07; no change of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/12/2006
Return made up to 31/10/06; full list of members
dot icon20/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/01/2006
New director appointed
dot icon06/12/2005
Return made up to 31/10/05; full list of members
dot icon22/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon28/01/2005
Return made up to 31/10/04; full list of members
dot icon16/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/12/2003
Return made up to 31/10/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon27/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-10-31
dot icon20/11/2000
Return made up to 31/10/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-10-31
dot icon13/12/1999
Return made up to 31/10/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-10-31
dot icon14/03/1999
Registered office changed on 14/03/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
dot icon10/11/1998
Return made up to 31/10/98; no change of members
dot icon27/04/1998
Full accounts made up to 1997-10-31
dot icon06/11/1997
Return made up to 31/10/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-10-31
dot icon11/11/1996
Return made up to 31/10/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-10-31
dot icon15/11/1995
Return made up to 31/10/95; no change of members
dot icon13/04/1995
Accounts for a small company made up to 1994-10-31
dot icon11/04/1995
Auditor's resignation
dot icon02/12/1994
Return made up to 31/10/94; no change of members
dot icon04/05/1994
Accounts for a small company made up to 1993-10-31
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Resolutions
dot icon15/04/1994
Registered office changed on 15/04/94 from: curtis ingle bank chambers, 1/3 woodford ave. Gants hill, ilford essex IG2 6UF
dot icon13/11/1993
Return made up to 31/10/93; full list of members
dot icon29/06/1993
Accounts for a small company made up to 1992-10-31
dot icon01/02/1993
Return made up to 31/10/92; full list of members
dot icon15/09/1992
Accounts for a small company made up to 1991-10-31
dot icon18/05/1992
Registered office changed on 18/05/92 from: 8 high street north east ham london E6 2HJ
dot icon16/12/1991
Return made up to 31/10/91; no change of members
dot icon05/12/1991
Director's particulars changed
dot icon05/12/1991
Secretary's particulars changed
dot icon05/12/1991
Full accounts made up to 1990-10-31
dot icon07/11/1990
Full accounts made up to 1989-10-31
dot icon07/11/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon30/10/1990
Return made up to 03/05/90; full list of members
dot icon07/12/1989
Ad 01/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1989
Registered office changed on 17/02/89 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon17/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1989
Resolutions
dot icon31/10/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £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

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BONDSOFT LIMITED

BONDSOFT LIMITED is an(a) Dissolved company incorporated on 31/10/1988 with the registered office located at 47b High Street, Ongar, Essex CM5 9DT. There is currently no 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 BONDSOFT LIMITED?

toggle

BONDSOFT LIMITED is currently Dissolved. It was registered on 31/10/1988 and dissolved on 28/11/2023.

Where is BONDSOFT LIMITED located?

toggle

BONDSOFT LIMITED is registered at 47b High Street, Ongar, Essex CM5 9DT.

What does BONDSOFT LIMITED do?

toggle

BONDSOFT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BONDSOFT LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.