Company NameBond Street Menswear Trading Limited
Company StatusDissolved
Company Number01358468
CategoryPrivate Limited Company
Incorporation Date17 March 1978(46 years, 1 month ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Stewart Colquhoun
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(14 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beaufort Road
Reigate
Surrey
RH2 9DJ
Director NameMr Robert Charles Cosgrave
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(14 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ravensbourne Gardens
Ealing
London
W13 8EW
Secretary NameMr Robert Charles Cosgrave
NationalityBritish
StatusClosed
Appointed27 June 1994(16 years, 3 months after company formation)
Appointment Duration8 years (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameJohn Adrian Firth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 1997)
RoleSchool Teacher
Correspondence AddressL Argentiere
Viens
84750 Haute Provence
France
Director NameMr Bernard Friend
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 1997)
RoleChartered Accountant
Correspondence Address5 Langland Mansions
228 Finchley Road
London
NW3 6QA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1994)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address13 Mandeville Courtyard
142 Battersea Park Road
London
SW11 4NB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
26 September 2001Return made up to 20/09/01; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
10 October 2000Return made up to 20/09/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 December 1999 (4 pages)
15 April 2000Director's particulars changed (1 page)
30 September 1999Return made up to 20/09/99; full list of members (6 pages)
27 May 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
23 February 1999Full accounts made up to 30 June 1998 (5 pages)
2 October 1998Return made up to 20/09/98; full list of members (6 pages)
9 December 1997Full accounts made up to 30 June 1997 (6 pages)
9 October 1997Secretary's particulars changed;director's particulars changed (1 page)
9 October 1997Return made up to 20/09/97; full list of members (6 pages)
26 September 1996Return made up to 20/09/96; full list of members (7 pages)
2 September 1996Full accounts made up to 30 June 1996 (6 pages)
5 October 1995Full accounts made up to 30 June 1995 (6 pages)