BONDWIDE LIMITED

Register to unlock more data on OkredoRegister

BONDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02717912

Incorporation date

27/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Windsor Avenue, Edgware, Middlesex HA8 8SRCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1992)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon25/05/2024
Termination of appointment of Sapna Manglani as a director on 2024-05-24
dot icon25/05/2024
Application to strike the company off the register
dot icon21/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon16/09/2021
Notification of Kanchan Manglani as a person with significant control on 2021-09-16
dot icon16/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon16/09/2021
Change of details for Mr Jagdeesh Manglani as a person with significant control on 2021-08-20
dot icon28/07/2021
Appointment of Mr Jagdeesh Manglani as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Jagdeesh Manglani as a director on 2021-07-28
dot icon28/07/2021
Appointment of Mrs Sapna Manglani as a director on 2021-07-28
dot icon09/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon21/08/2018
Notification of Jagdeesh Manglani as a person with significant control on 2018-08-20
dot icon21/08/2018
Cessation of Lakhi Manglani as a person with significant control on 2018-08-20
dot icon21/08/2018
Termination of appointment of Lakhi Manglani as a director on 2018-08-20
dot icon21/08/2018
Appointment of Mr Mohit Manglani as a secretary on 2018-08-20
dot icon21/08/2018
Termination of appointment of Jagdeesh Manglani as a secretary on 2018-08-20
dot icon19/08/2018
Satisfaction of charge 2 in full
dot icon19/08/2018
Satisfaction of charge 027179120005 in full
dot icon19/08/2018
Satisfaction of charge 3 in full
dot icon19/08/2018
Satisfaction of charge 4 in full
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon07/05/2015
Registration of charge 027179120005, created on 2015-04-21
dot icon02/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mr Jagdeesh Manglani on 2014-05-23
dot icon29/05/2014
Secretary's details changed for Mr Jagdeesh Manglani on 2014-05-23
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Appointment of Mr Jagdeesh Manglani as a director
dot icon03/10/2012
Appointment of Mr Jagdeesh Manglani as a secretary
dot icon03/10/2012
Termination of appointment of Mohit Manglani as a director
dot icon03/10/2012
Termination of appointment of Mohit Manglani as a secretary
dot icon28/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/05/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mohit Lakhi Manglani on 2010-05-27
dot icon28/05/2010
Director's details changed for Mr Lakhi Manglani on 2010-05-27
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/05/2009
Return made up to 27/05/09; full list of members
dot icon29/05/2009
Location of debenture register
dot icon29/05/2009
Location of register of members
dot icon29/05/2009
Registered office changed on 29/05/2009 from 21 windsor avenue edgware middlesex HA8 8SR
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/05/2008
Return made up to 27/05/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Particulars of mortgage/charge
dot icon04/06/2007
Return made up to 27/05/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/05/2006
Return made up to 27/05/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/06/2005
Return made up to 27/05/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/06/2004
Return made up to 27/05/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-09-30
dot icon12/08/2003
Full accounts made up to 2002-09-30
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon14/06/2003
Return made up to 27/05/03; full list of members
dot icon24/04/2003
New director appointed
dot icon28/06/2002
Return made up to 27/05/02; full list of members
dot icon27/03/2002
Full accounts made up to 2001-09-30
dot icon15/06/2001
Return made up to 27/05/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-09-30
dot icon04/05/2001
Director resigned
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon21/06/2000
Return made up to 27/05/00; full list of members
dot icon11/06/1999
Return made up to 27/05/99; no change of members
dot icon13/05/1999
Accounts for a small company made up to 1998-09-30
dot icon11/06/1998
Return made up to 27/05/98; full list of members
dot icon20/02/1998
Accounts for a small company made up to 1997-09-30
dot icon13/07/1997
Accounts for a small company made up to 1996-09-30
dot icon13/07/1997
Return made up to 27/05/97; no change of members
dot icon18/06/1997
Particulars of mortgage/charge
dot icon18/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Registered office changed on 10/06/97 from: 154/156 college road harrow middlesex HA1 1BH
dot icon31/05/1996
Return made up to 27/05/96; full list of members
dot icon23/05/1996
Accounts for a small company made up to 1995-09-30
dot icon21/09/1995
Return made up to 27/05/95; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 27/05/94; no change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-09-30
dot icon26/01/1994
Particulars of mortgage/charge
dot icon30/08/1993
Return made up to 27/05/93; full list of members
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon12/10/1992
Resolutions
dot icon17/08/1992
New secretary appointed;director resigned;new director appointed
dot icon17/08/1992
Secretary resigned;new director appointed
dot icon17/08/1992
Registered office changed on 17/08/92 from: 2, baches street london N1 6UB
dot icon06/08/1992
Ad 28/06/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon06/08/1992
Resolutions
dot icon06/08/1992
£ nc 1000/10000 23/06/92
dot icon06/08/1992
Accounting reference date notified as 30/09
dot icon27/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+6.61 % *

* during past year

Cash in Bank

£46,926.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/08/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
134.23K
-
0.00
95.85K
-
2022
0
135.58K
-
0.00
44.02K
-
2023
0
138.56K
-
0.00
46.93K
-
2023
0
138.56K
-
0.00
46.93K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

138.56K £Ascended2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.93K £Ascended6.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manglani, Sapna
Director
28/07/2021 - 24/05/2024
-

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+
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 BONDWIDE LIMITED

BONDWIDE LIMITED is an(a) Dissolved company incorporated on 27/05/1992 with the registered office located at 21 Windsor Avenue, Edgware, Middlesex HA8 8SR. 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 BONDWIDE LIMITED?

toggle

BONDWIDE LIMITED is currently Dissolved. It was registered on 27/05/1992 and dissolved on 20/08/2024.

Where is BONDWIDE LIMITED located?

toggle

BONDWIDE LIMITED is registered at 21 Windsor Avenue, Edgware, Middlesex HA8 8SR.

What does BONDWIDE LIMITED do?

toggle

BONDWIDE LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for BONDWIDE LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.