Company NameBond Commodities Limited
Company StatusDissolved
Company Number01869414
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 4 months ago)
Dissolution Date16 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Niel Francis Hyde
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(8 years, 1 month after company formation)
Appointment Duration24 years, 9 months (closed 16 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Cottage
Hazel Lane
Richmond
Surrey
TW10 7AP
Director NameMr Altan Bodur
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Wyatt Drive
Barnes
London
SW13 8AL
Secretary NameJill Bodur
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address43 Wyatt Drive
Barnes
London
SW13 8AL

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2007
Turnover£61,933,470
Gross Profit£2,812,021
Net Worth£3,255,423
Cash£1,211,781
Current Liabilities£32,296,387

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 October 2017Final Gazette dissolved following liquidation (1 page)
16 October 2017Final Gazette dissolved following liquidation (1 page)
16 July 2017Notice of final account prior to dissolution (3 pages)
16 July 2017Notice of final account prior to dissolution (3 pages)
24 January 2017INSOLVENCY:Progress report ends 09/11/2016 (9 pages)
24 January 2017INSOLVENCY:Progress report ends 09/11/2016 (9 pages)
8 January 2016INSOLVENCY:Progress report ends 09/11/2015 (9 pages)
8 January 2016INSOLVENCY:Progress report ends 09/11/2015 (9 pages)
19 January 2015INSOLVENCY:liquidator's progress report (9 pages)
19 January 2015INSOLVENCY:liquidator's progress report (9 pages)
5 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 January 2014Insolvency:annual progress report - brought down date 9TH november 2013 (8 pages)
7 January 2014Insolvency:annual progress report - brought down date 9TH november 2013 (8 pages)
31 January 2013Insolvency:annual progress report (21 pages)
31 January 2013Insolvency:annual progress report (21 pages)
11 April 2012Appointment of a liquidator (1 page)
11 April 2012Registered office address changed from 111 Upper Richmond Road Putney London SW15 2TJ on 11 April 2012 (2 pages)
11 April 2012Court order notice of winding up (1 page)
11 April 2012Appointment of a liquidator (1 page)
11 April 2012Court order notice of winding up (1 page)
11 April 2012Registered office address changed from 111 Upper Richmond Road Putney London SW15 2TJ on 11 April 2012 (2 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 627,800
(3 pages)
11 April 2011Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 627,800
(3 pages)
10 February 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
10 February 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
11 May 2009Full accounts made up to 30 November 2007 (20 pages)
11 May 2009Full accounts made up to 30 November 2007 (20 pages)
15 April 2009Appointment terminated director altan bodur (1 page)
15 April 2009Appointment terminated secretary jill bodur (1 page)
15 April 2009Appointment terminated secretary jill bodur (1 page)
15 April 2009Appointment terminated director altan bodur (1 page)
18 September 2008Return made up to 31/07/08; full list of members (4 pages)
18 September 2008Return made up to 31/07/08; full list of members (4 pages)
11 December 2007Full accounts made up to 30 November 2006 (20 pages)
11 December 2007Full accounts made up to 30 November 2006 (20 pages)
8 November 2007Return made up to 31/07/07; full list of members (7 pages)
8 November 2007Return made up to 31/07/07; full list of members (7 pages)
5 December 2006Full accounts made up to 30 November 2005 (18 pages)
5 December 2006Full accounts made up to 30 November 2005 (18 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2005Return made up to 31/07/05; full list of members (8 pages)
6 September 2005Return made up to 31/07/05; full list of members (8 pages)
1 September 2005Particulars of mortgage/charge (5 pages)
1 September 2005Particulars of mortgage/charge (5 pages)
2 June 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
2 June 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
15 February 2005Full accounts made up to 31 May 2004 (15 pages)
15 February 2005Full accounts made up to 31 May 2004 (15 pages)
2 September 2004Return made up to 31/07/04; full list of members (8 pages)
2 September 2004Return made up to 31/07/04; full list of members (8 pages)
22 December 2003Full accounts made up to 31 May 2003 (15 pages)
22 December 2003Full accounts made up to 31 May 2003 (15 pages)
28 August 2003Particulars of mortgage/charge (10 pages)
28 August 2003Particulars of mortgage/charge (10 pages)
26 August 2003Return made up to 31/07/03; full list of members (8 pages)
26 August 2003Return made up to 31/07/03; full list of members (8 pages)
20 December 2002Full accounts made up to 31 May 2002 (16 pages)
20 December 2002Full accounts made up to 31 May 2002 (16 pages)
2 September 2002Return made up to 31/07/02; full list of members (8 pages)
2 September 2002Return made up to 31/07/02; full list of members (8 pages)
18 April 2002Full accounts made up to 31 May 2001 (17 pages)
18 April 2002Full accounts made up to 31 May 2001 (17 pages)
27 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
27 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
27 September 2001Full accounts made up to 31 May 2000 (14 pages)
27 September 2001Full accounts made up to 31 May 2000 (14 pages)
26 July 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
26 July 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
30 April 2001Particulars of mortgage/charge (3 pages)
30 April 2001Particulars of mortgage/charge (3 pages)
11 September 2000Full accounts made up to 31 May 1999 (14 pages)
11 September 2000Full accounts made up to 31 May 1999 (14 pages)
8 September 2000Return made up to 31/07/00; full list of members (7 pages)
8 September 2000Return made up to 31/07/00; full list of members (7 pages)
13 October 1999Return made up to 31/07/99; full list of members (7 pages)
13 October 1999Return made up to 31/07/99; full list of members (7 pages)
12 April 1999Full accounts made up to 31 May 1998 (14 pages)
12 April 1999Full accounts made up to 31 May 1998 (14 pages)
9 October 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 August 1997Full accounts made up to 31 May 1997 (15 pages)
19 August 1997Full accounts made up to 31 May 1997 (15 pages)
27 May 1997Ad 30/04/97--------- £ si 306800@1=306800 £ ic 321000/627800 (2 pages)
27 May 1997Ad 30/04/97--------- £ si 306800@1=306800 £ ic 321000/627800 (2 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
6 December 1996Ad 31/10/96--------- £ si 196000@1=196000 £ ic 125000/321000 (2 pages)
6 December 1996Ad 31/10/96--------- £ si 196000@1=196000 £ ic 125000/321000 (2 pages)
21 October 1996Registered office changed on 21/10/96 from: europe house the world trade centre east smithfield london E1 9AA (1 page)
21 October 1996Registered office changed on 21/10/96 from: europe house the world trade centre east smithfield london E1 9AA (1 page)
1 October 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 October 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 September 1996Full accounts made up to 31 May 1996 (14 pages)
16 September 1996Full accounts made up to 31 May 1996 (14 pages)
29 September 1995Full accounts made up to 31 May 1995 (14 pages)
29 September 1995Full accounts made up to 31 May 1995 (14 pages)
1 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1995Registered office changed on 07/04/95 from: torrington house 811 high road finchley london N128JW (1 page)
7 April 1995Registered office changed on 07/04/95 from: torrington house 811 high road finchley london N128JW (1 page)
27 March 1995Auditor's resignation (2 pages)
27 March 1995Auditor's resignation (2 pages)
16 March 1995Full accounts made up to 31 May 1994 (13 pages)
16 March 1995Full accounts made up to 31 May 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1993Ad 19/01/93--------- £ si 110000@1=110000 £ ic 15000/125000 (2 pages)
24 February 1993Nc inc already adjusted 19/01/93 (1 page)
24 February 1993Nc inc already adjusted 19/01/93 (1 page)
24 February 1993Ad 19/01/93--------- £ si 110000@1=110000 £ ic 15000/125000 (2 pages)
24 February 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 December 1984Incorporation (16 pages)
6 December 1984Incorporation (16 pages)