Company NameBond Investments Limited
Company StatusDissolved
Company Number01403548
CategoryPrivate Limited Company
Incorporation Date4 December 1978(45 years, 5 months ago)
Dissolution Date23 November 2016 (7 years, 5 months ago)
Previous NameGalway Wells Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Jeffrey Dunitz
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(12 years, 6 months after company formation)
Appointment Duration25 years, 6 months (closed 23 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameMrs Wendy Susan Dunitz
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(17 years, 6 months after company formation)
Appointment Duration20 years, 5 months (closed 23 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Mountview Close
Hampstead
London
NW11 7HG
Director NameMr Victor Alain Harari
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallory Priory Drive
Stanmore
Middlesex
HA7 3HN
Secretary NameMr Victor Alain Harari
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallory Priory Drive
Stanmore
Middlesex
HA7 3HN
Secretary NameMrs Jennifer Brenda Harari
NationalityBritish
StatusResigned
Appointed16 October 1995(16 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 25 August 2009)
RoleCompany Director
Correspondence AddressMallory Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameMrs Jennifer Brenda Harari
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(17 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 August 2009)
RoleCompany Director
Correspondence AddressMallory Priory Drive
Stanmore
Middlesex
HA7 3HN

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

17.6k at £1Chatelaine Investments LTD
99.89%
Ordinary
20 at £1Fiduciary Trust LTD
0.11%
Ordinary

Financials

Year2014
Net Worth£886,105
Current Liabilities£99,851

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 February 1999Delivered on: 27 February 1999
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aggregation of any and all money held by the bank at any time on any customer account and any and all money at any time owing by the bank or any affiliate to the customer and any and all customer property.
Outstanding
27 November 1989Delivered on: 5 December 1989
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Outstanding

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
23 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
31 May 2016Registered office address changed from 46 Mountview Close Hampstead Way London NW11 7HG to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from 46 Mountview Close Hampstead Way London NW11 7HG to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 31 May 2016 (2 pages)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20
(1 page)
9 May 2016Appointment of a voluntary liquidator (1 page)
9 May 2016Appointment of a voluntary liquidator (1 page)
9 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20
(1 page)
9 May 2016Declaration of solvency (3 pages)
9 May 2016Declaration of solvency (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 17,604
(4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 17,604
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 17,604
(4 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 17,604
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Termination of appointment of Victor Harari as a director (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 17,604
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 17,604
(4 pages)
13 November 2013Termination of appointment of Victor Harari as a director (1 page)
24 June 2013Registered office address changed from Mallory Priory Drive Stanmore Middlesex HA7 3HN United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Mallory Priory Drive Stanmore Middlesex HA7 3HN United Kingdom on 24 June 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mrs. Wendy Susan Dunitz on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Michael Jeffrey Dunitz on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs. Wendy Susan Dunitz on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Michael Jeffrey Dunitz on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Michael Jeffrey Dunitz on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mrs. Wendy Susan Dunitz on 2 November 2009 (2 pages)
11 September 2009Appointment terminated secretary jennifer harari (1 page)
11 September 2009Appointment terminated secretary jennifer harari (1 page)
11 September 2009Appointment terminated director jennifer harari (1 page)
11 September 2009Appointment terminated director jennifer harari (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Location of register of members (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Location of debenture register (1 page)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Registered office changed on 03/11/2008 from mallory priory drive stanmore middlesex HA7 3HN (1 page)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Location of debenture register (1 page)
3 November 2008Registered office changed on 03/11/2008 from mallory priory drive stanmore middlesex HA7 3HN (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 December 2006Return made up to 31/10/06; full list of members (3 pages)
15 December 2006Return made up to 31/10/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
24 August 2005Registered office changed on 24/08/05 from: unit 8 leeside industrial estate garman road london N17 0QH (1 page)
24 August 2005Registered office changed on 24/08/05 from: unit 8 leeside industrial estate garman road london N17 0QH (1 page)
23 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (8 pages)
9 November 2004Return made up to 31/10/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 31/10/03; full list of members (8 pages)
23 December 2003Return made up to 31/10/03; full list of members (8 pages)
20 December 2002Registered office changed on 20/12/02 from: unit 8 leeside industrial estate garman road london N17 0QH (1 page)
20 December 2002Full accounts made up to 31 March 2002 (8 pages)
20 December 2002Full accounts made up to 31 March 2002 (8 pages)
20 December 2002Registered office changed on 20/12/02 from: unit 8 leeside industrial estate garman road london N17 0QH (1 page)
29 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
24 November 2000Return made up to 31/10/00; full list of members (7 pages)
24 November 2000Return made up to 31/10/00; full list of members (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
1 December 1999Return made up to 31/10/99; full list of members (7 pages)
1 December 1999Return made up to 31/10/99; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
12 March 1998Return made up to 31/10/97; full list of members (6 pages)
12 March 1998Return made up to 31/10/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 August 1997Registered office changed on 14/08/97 from: 11-13 wakley street london EC1V 7LT (1 page)
14 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 August 1997Registered office changed on 14/08/97 from: 11-13 wakley street london EC1V 7LT (1 page)
19 November 1996Return made up to 31/10/96; no change of members (4 pages)
19 November 1996Return made up to 31/10/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 October 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 October 1995New secretary appointed (2 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)