Company NameBond Street Development Company Limited
Company StatusDissolved
Company Number01861701
CategoryPrivate Limited Company
Incorporation Date7 November 1984(39 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Farooq Ahmed Malik
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(7 years, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 02 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
Director NameWalid Fares Kassamani
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressPine Lodge Coombe Bank
Kingston Upon Thames
Surrey
KT2 7DN
Secretary NameMr Farooq Ahmed Malik
NationalityBritish
StatusResigned
Appointed14 February 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Edge Hill
London
SW19 4LR
Secretary NameMrs Illa Shah
NationalityBritish
StatusResigned
Appointed09 November 2004(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

100 at £1Jassim Mustafa Boodai
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,706
Cash£6,130
Current Liabilities£168,687

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 January 2015Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 28 Rosslyn Hill Hampstead London NW3 1NH on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 28 Rosslyn Hill Hampstead London NW3 1NH on 16 January 2015 (2 pages)
15 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP England to 28 Rosslyn Hill Hampstead London NW3 1NH on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP England to 28 Rosslyn Hill Hampstead London NW3 1NH on 12 January 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 November 2013Registered office address changed from 1 Berkeley Street London W1J 8DJ on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 1 Berkeley Street London W1J 8DJ on 22 November 2013 (1 page)
19 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(3 pages)
19 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(3 pages)
11 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 October 2011Registered office address changed from 35 Piccadilly London W1J 0DW United Kingdom on 19 October 2011 (1 page)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
19 October 2011Registered office address changed from 35 Piccadilly London W1J 0DW United Kingdom on 19 October 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Farooq Ahmed Malik on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Farooq Ahmed Malik on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Farooq Ahmed Malik on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 April 2009Appointment terminated secretary illa shah (1 page)
6 April 2009Return made up to 21/02/09; full list of members (3 pages)
6 April 2009Appointment terminated secretary illa shah (1 page)
6 April 2009Return made up to 21/02/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 3 st james square london SW1Y 4JU (1 page)
25 February 2009Registered office changed on 25/02/2009 from 3 st james square london SW1Y 4JU (1 page)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 May 2008Return made up to 21/02/08; full list of members (3 pages)
16 May 2008Return made up to 21/02/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 March 2007Return made up to 21/02/07; full list of members (6 pages)
2 March 2007Return made up to 21/02/07; full list of members (6 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 February 2006Return made up to 21/02/06; full list of members (6 pages)
28 February 2006Return made up to 21/02/06; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 April 2005Return made up to 21/02/05; full list of members (6 pages)
21 April 2005Return made up to 21/02/05; full list of members (6 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New secretary appointed (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
12 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 February 2004Return made up to 21/02/04; full list of members (7 pages)
27 February 2004Return made up to 21/02/04; full list of members (7 pages)
1 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 February 2001Return made up to 21/02/01; full list of members (6 pages)
15 February 2001Return made up to 21/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
25 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
23 February 1999Return made up to 14/02/99; no change of members (4 pages)
23 February 1999Return made up to 14/02/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 March 1998Return made up to 14/02/98; full list of members (6 pages)
3 March 1998Return made up to 14/02/98; full list of members (6 pages)
28 July 1997Full accounts made up to 31 March 1997 (9 pages)
28 July 1997Full accounts made up to 31 March 1997 (9 pages)
19 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1997Full accounts made up to 31 March 1996 (10 pages)
11 February 1997Full accounts made up to 31 March 1996 (10 pages)
16 February 1996Return made up to 14/02/96; full list of members (6 pages)
16 February 1996Return made up to 14/02/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)