Company NameNew Bond Street Properties Limited
Company StatusDissolved
Company Number01529944
CategoryPrivate Limited Company
Incorporation Date25 November 1980(43 years, 5 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Simmonds
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(12 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 11 April 2006)
RoleChartered Surveyor
Correspondence Address31 Cumberland Terrace Mews
London
NW1 4HT
Secretary NameStanley Simmonds
NationalityBritish
StatusClosed
Appointed26 November 2003(23 years after company formation)
Appointment Duration2 years, 4 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address7a Stone House
9 Weymouth Street
London
W1W 6DB
Secretary NameStanley Simmonds
NationalityBritish
StatusResigned
Appointed08 February 1993(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 February 1996)
RoleCompany Director
Correspondence Address7a Stone House
9 Weymouth Street
London
W1W 6DB
Secretary NameEsther Rita Simmonds
NationalityBritish
StatusResigned
Appointed21 February 1996(15 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2003)
RoleSecretary
Correspondence Address31 Cumberland Terrace Mews
London
NW1 4HT

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£63,550
Cash£1,872
Current Liabilities£65,422

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Application for striking-off (1 page)
31 March 2005Return made up to 08/02/05; full list of members (2 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 08/02/04; full list of members (5 pages)
28 January 2004New secretary appointed (1 page)
23 December 2003Secretary resigned (2 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 08/02/03; full list of members (5 pages)
11 October 2002Accounts for a dormant company made up to 30 December 2001 (8 pages)
19 February 2002Return made up to 08/02/02; full list of members (5 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Secretary's particulars changed (1 page)
19 February 2002Registered office changed on 19/02/02 from: 29/30 fitzroy square london W1P 5HH (1 page)
3 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
23 February 2001Return made up to 08/02/01; full list of members (5 pages)
5 October 2000Full accounts made up to 31 December 1999 (6 pages)
28 March 2000Return made up to 08/02/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
26 February 1999Full accounts made up to 31 December 1997 (6 pages)
24 February 1999Return made up to 08/02/99; full list of members (6 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
20 March 1997Return made up to 08/02/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
12 April 1996Return made up to 08/02/96; full list of members (7 pages)
19 March 1996Secretary resigned;new secretary appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (7 pages)
29 May 1981Memorandum and Articles of Association (10 pages)
25 November 1980Certificate of incorporation (1 page)