Company NameBonding Insurance Agencies Limited
Company StatusDissolved
Company Number01738784
CategoryPrivate Limited Company
Incorporation Date12 July 1983(40 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameBrian William Hughes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1992(9 years after company formation)
Appointment Duration14 years, 6 months (closed 06 February 2007)
RoleManager
Correspondence Address1 White House Chase
Rayleigh
Essex
SS6 7JS
Secretary NameNorman Douglas Leslie Heritage
NationalityBritish
StatusClosed
Appointed31 October 1995(12 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceBenfleet
Correspondence Address6 Martingale
Benfleet
Essex
SS7 3DP
Director NameNorman Douglas Leslie Heritage
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(22 years, 7 months after company formation)
Appointment Duration1 year (closed 06 February 2007)
RoleInsurance Broker
Country of ResidenceBenfleet
Correspondence Address6 Martingale
Benfleet
Essex
SS7 3DP
Secretary NameSusan Manan
NationalityBritish
StatusResigned
Appointed18 July 1992(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address91/2 Block F Jalan 35/26
Tamansri Rampai Setapac
Kuala Lumpa 53300
Foreign

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£60,187
Net Worth£14,186
Cash£15,809
Current Liabilities£1,623

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
22 August 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
22 August 2006Application for striking-off (1 page)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
15 February 2006New director appointed (3 pages)
26 August 2005Full accounts made up to 30 June 2005 (14 pages)
20 July 2005Return made up to 18/07/05; full list of members (2 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2004Return made up to 18/07/04; full list of members (5 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 August 2003Return made up to 18/07/03; full list of members (5 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 August 2002Return made up to 18/07/02; no change of members (4 pages)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 September 2001Return made up to 18/07/01; no change of members (4 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
31 July 2000Return made up to 18/07/00; full list of members (5 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 September 1999Return made up to 18/07/99; full list of members (5 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 July 1998Return made up to 18/07/98; full list of members (5 pages)
23 June 1998Registered office changed on 23/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
22 June 1998Return made up to 18/07/97; full list of members (5 pages)
10 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 September 1996Return made up to 18/07/96; full list of members (5 pages)
28 March 1996New secretary appointed (1 page)
28 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 March 1996Secretary resigned (2 pages)
1 August 1995Return made up to 18/07/95; full list of members (12 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)