OLD BOND 43 LIMITED

Register to unlock more data on OkredoRegister

OLD BOND 43 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03200565

Incorporation date

16/05/1996

Size

Dormant

Contacts

Registered address

Registered address

4 Bedford Row, London WC1R 4TFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1996)
dot icon25/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2015
First Gazette notice for voluntary strike-off
dot icon27/01/2015
Application to strike the company off the register
dot icon07/07/2014
Accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon06/08/2013
Accounts made up to 2012-12-31
dot icon14/07/2013
Registered office address changed from 4 Bedford Row London WC1R 4DF on 2013-07-15
dot icon13/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon29/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon07/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon27/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon27/06/2010
Secretary's details changed for Collyer Bristow Secretaries Limited on 2009-10-01
dot icon27/06/2010
Director's details changed for Giuseppe Leoni on 2009-10-01
dot icon27/06/2010
Full accounts made up to 2009-12-31
dot icon05/07/2009
Appointment terminated secretary ippolito etro
dot icon05/07/2009
Secretary appointed collyer bristow secretaries LIMITED
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 17/05/08; full list of members
dot icon01/05/2008
Auditor's resignation
dot icon28/04/2008
Memorandum and Articles of Association
dot icon27/04/2008
Certificate of change of name
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/04/2008
Appointment terminated director donald newell
dot icon15/04/2008
Director and secretary appointed ippolito etro
dot icon15/04/2008
Director appointed giuseppe leoni
dot icon15/04/2008
Director appointed gerolamo etro
dot icon15/04/2008
Appointment terminated secretary mark robertson
dot icon15/04/2008
Appointment terminated director jonathan agnew
dot icon15/04/2008
Appointment terminated director jan kingzett
dot icon15/04/2008
Registered office changed on 16/04/2008 from 43 old bond street london W1S 4BA
dot icon03/02/2008
New director appointed
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon25/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 17/05/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 17/05/06; full list of members
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon12/06/2005
Return made up to 17/05/05; full list of members
dot icon21/11/2004
Declaration of assistance for shares acquisition
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Memorandum and Articles of Association
dot icon20/10/2004
Resolutions
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon10/06/2004
Return made up to 17/05/04; full list of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 17/05/03; full list of members
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon20/08/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Return made up to 17/05/02; full list of members
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 17/05/01; full list of members
dot icon08/11/2000
Registered office changed on 09/11/00 from: 43 old bond street london W1S 4BA
dot icon01/10/2000
Full accounts made up to 1999-12-31
dot icon01/10/2000
Registered office changed on 02/10/00 from: 40-43 old bond street london W1 4BA
dot icon06/06/2000
Return made up to 17/05/00; full list of members
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon19/06/1999
Return made up to 17/05/99; no change of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon11/06/1998
Return made up to 17/05/98; no change of members
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon19/08/1997
Particulars of mortgage/charge
dot icon11/06/1997
Return made up to 17/05/97; full list of members
dot icon13/03/1997
Statement of affairs
dot icon13/03/1997
Ad 20/12/96--------- £ si 98@1
dot icon10/03/1997
Ad 20/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon09/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Resolutions
dot icon02/12/1996
New secretary appointed;new director appointed
dot icon02/12/1996
New director appointed
dot icon02/12/1996
Director resigned
dot icon02/12/1996
Secretary resigned;director resigned
dot icon02/12/1996
Registered office changed on 03/12/96 from: 66 lincolns inn fields london WC2A 3LH
dot icon02/12/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon24/11/1996
Certificate of change of name
dot icon16/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agnew, Jonathan Geoffrey William
Director
22/10/2007 - 10/04/2008
18
Kempner, Nigel Justin
Director
22/12/1996 - 06/07/2004
67
Etro, Ippolito
Director
10/04/2008 - Present
5
Del Beato, Ilaria Jane
Director
06/07/2004 - 06/09/2004
162
Newell, Donald
Director
22/01/2008 - 10/04/2008
12

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 OLD BOND 43 LIMITED

OLD BOND 43 LIMITED is an(a) Dissolved company incorporated on 16/05/1996 with the registered office located at 4 Bedford Row, London WC1R 4TF. There are currently 4 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 OLD BOND 43 LIMITED?

toggle

OLD BOND 43 LIMITED is currently Dissolved. It was registered on 16/05/1996 and dissolved on 25/05/2015.

Where is OLD BOND 43 LIMITED located?

toggle

OLD BOND 43 LIMITED is registered at 4 Bedford Row, London WC1R 4TF.

What does OLD BOND 43 LIMITED do?

toggle

OLD BOND 43 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OLD BOND 43 LIMITED?

toggle

The latest filing was on 25/05/2015: Final Gazette dissolved via voluntary strike-off.