Company NameBonded Services International Limited
Company StatusDissolved
Company Number01945239
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 7 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnaud Nicolas Dominique Revert
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed30 September 2017(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Simon Patrick Moynihan
StatusClosed
Appointed30 September 2017(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 28 January 2020)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Stephen Paul Campion
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTudor House Copt Hill Lane
Copthill Lane
Kingswood
Surrey
KT20 6HN
Director NameKevin Paul Goggin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 1998)
RoleChartered Accountant
Correspondence Address20 Yaverland Drive
Bagshot
Surrey
GU19 5DX
Director NameChristopher William Preuster
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1992(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address10 Dakarla Drive
Middletown
New Jersey
Nj 07748
Foreign
Director NameMr Adrian John Loader
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address38 Couching Street
Watlington
Oxfordshire
OX9 5QQ
Director NameJohn Christopher Mangan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1994)
RoleFreight Forwarder
Correspondence AddressWhite Walls 35 The Fairway
Burnham
Buckinghamshire
SL1 8DS
Secretary NameMr Stephen Paul Campion
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Copt Hill Lane
Copthill Lane
Kingswood
Surrey
KT20 6HN
Director NameStephen Paul Gunn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 December 1996)
RoleCompany Director
Correspondence Address42 Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMrs Severine Pascale Garnham
NationalityFrench
StatusResigned
Appointed01 January 2001(15 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Harefield Avenue
Cheam
Sutton
SM2 7ND
Director NameMr James Eric Hanson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queen's Elm Square
London
SW3 6ED
Director NameJared Scott Bluestein
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2004(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2011)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address125 Eleventh Street
Cresskill
New Jersey 07626
Foreign
Director NameMr Kevin Paul Goggin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(19 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Sycamore Drive
Frimley
Camberley
Surrey
GU16 8PN
Director NameKevin Brady
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameJerome Gold
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameMr Daniel Black
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(25 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny
10022
Director NameThomas Kearney
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(25 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Secretary NameMr John Anthony Reeves
StatusResigned
Appointed29 January 2014(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Gregg Howard Mayer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Square Hill Road Roslyn Heights
New York
11577
Director NameMr Barry John Payne
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1156 N. Windsor Drive Kannapolis
North Carolina
28081
Director NameNovo Group Limited (Corporation)
StatusResigned
Appointed01 November 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2004)
Correspondence AddressUnit 2 Aerodrome Way
Cranford Lane
Hounslow
Middlesex
TW5 9QB
Director NameBonded Services Group Limited (Corporation)
StatusResigned
Appointed04 February 2005(19 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2017)
Correspondence AddressUnit 2 Aerodrome Way
Cranford Lane
Hounslow
Middlesex
TW5 9QB

Contact

Websitebondedservices.com

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

600k at £1Novo Holdings LTD
98.36%
Redeemable Preference
10k at £1Novo Holdings LTD
1.64%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 July 2015Delivered on: 27 July 2015
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
30 June 2011Delivered on: 14 July 2011
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 March 2005Delivered on: 1 April 2005
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 5, canal road, taunton TA1 1PL t/n ST62623, right, title and interest to and in all plant and machinery, intellectual property or similar rights, goodwill and uncalled capital, all the present and future right title and interest of each chargor in the securities; floating charge all its undertaking and all the assets, rights and income;. See the mortgage charge document for full details.
Outstanding
27 November 1998Delivered on: 3 December 1998
Satisfied on: 11 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 October 1995Delivered on: 13 October 1995
Satisfied on: 23 January 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2019Satisfaction of charge 4 in full (1 page)
29 November 2019Satisfaction of charge 019452390005 in full (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 June 2019Statement by Directors (2 pages)
4 June 2019Solvency Statement dated 21/05/19 (2 pages)
4 June 2019Statement of capital on 4 June 2019
  • GBP 600,002
(5 pages)
4 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 January 2019Termination of appointment of Barry John Payne as a director on 30 September 2018 (1 page)
28 December 2018Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2018Director's details changed for Mr Richard Oliver on 30 September 2017 (2 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Appointment of Mr Richard Oliver as a director (2 pages)
25 June 2018Appointment of Mr Richard Oliver as a director on 30 September 2017 (2 pages)
25 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 June 2018Termination of appointment of Bonded Services Group Limited as a director on 30 September 2017 (1 page)
24 June 2018Appointment of Mr Arnaud Revert as a director on 30 September 2017 (2 pages)
24 June 2018Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page)
24 June 2018Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages)
24 June 2018Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page)
24 June 2018Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page)
24 June 2018Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page)
24 June 2018Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
9 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 610,000
(9 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 610,000
(9 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Registration of charge 019452390005, created on 23 July 2015 (75 pages)
27 July 2015Registration of charge 019452390005, created on 23 July 2015 (75 pages)
22 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 610,000
(9 pages)
22 July 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 22 July 2015 (1 page)
22 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 610,000
(9 pages)
22 July 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 22 July 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 17 September 2014 (1 page)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 610,000
(7 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 610,000
(7 pages)
7 May 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
7 May 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
20 December 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 December 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 June 2013Termination of appointment of Jerome Gold as a director (1 page)
21 June 2013Termination of appointment of Kevin Goggin as a director (1 page)
21 June 2013Termination of appointment of Jerome Gold as a director (1 page)
21 June 2013Termination of appointment of Kevin Goggin as a director (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 October 2011Aud resignation (1 page)
13 October 2011Aud resignation (1 page)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
8 July 2011Appointment of Daniel Black as a director (2 pages)
8 July 2011Appointment of Jerome Gold as a director (2 pages)
8 July 2011Appointment of Thomas Kearney as a director (2 pages)
8 July 2011Appointment of Kevin Brady as a director (2 pages)
8 July 2011Appointment of Thomas Kearney as a director (2 pages)
8 July 2011Appointment of Jerome Gold as a director (2 pages)
8 July 2011Appointment of Daniel Black as a director (2 pages)
8 July 2011Appointment of Kevin Brady as a director (2 pages)
7 July 2011Termination of appointment of James Hanson as a director (1 page)
7 July 2011Termination of appointment of Jared Bluestein as a director (1 page)
7 July 2011Termination of appointment of Jared Bluestein as a director (1 page)
7 July 2011Termination of appointment of James Hanson as a director (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
1 April 2011Director's details changed for Bonded Services Group Limited on 31 March 2011 (2 pages)
1 April 2011Director's details changed for Bonded Services Group Limited on 31 March 2011 (2 pages)
23 December 2010Full accounts made up to 30 June 2010 (8 pages)
23 December 2010Full accounts made up to 30 June 2010 (8 pages)
19 April 2010Director's details changed for Bonded Services Group Limited on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Bonded Services Group Limited on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 November 2009Full accounts made up to 30 June 2009 (10 pages)
23 November 2009Full accounts made up to 30 June 2009 (10 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 October 2008Full accounts made up to 30 June 2008 (13 pages)
30 October 2008Full accounts made up to 30 June 2008 (13 pages)
16 September 2008Appointment terminated secretary severine garnham (1 page)
16 September 2008Appointment terminated secretary severine garnham (1 page)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 October 2007Full accounts made up to 30 June 2007 (13 pages)
28 October 2007Full accounts made up to 30 June 2007 (13 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
13 November 2006Full accounts made up to 30 June 2006 (13 pages)
13 November 2006Full accounts made up to 30 June 2006 (13 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 December 2005Full accounts made up to 30 June 2005 (13 pages)
7 December 2005Full accounts made up to 30 June 2005 (13 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
30 March 2005Declaration of assistance for shares acquisition (11 pages)
18 March 2005Full accounts made up to 30 June 2004 (13 pages)
18 March 2005Full accounts made up to 30 June 2004 (13 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005New director appointed (2 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
11 August 2004Company name changed photobition bonded services inte rnational LIMITED\certificate issued on 11/08/04 (2 pages)
11 August 2004Company name changed photobition bonded services inte rnational LIMITED\certificate issued on 11/08/04 (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Full accounts made up to 30 June 2001 (13 pages)
18 March 2003Full accounts made up to 30 June 2001 (13 pages)
25 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page)
15 January 2002Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
30 May 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/04/01
(1 page)
30 May 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/04/01
(1 page)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 June 2000 (12 pages)
10 April 2001Full accounts made up to 30 June 2000 (12 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 June 1999 (12 pages)
5 March 2000Full accounts made up to 30 June 1999 (12 pages)
1 February 2000Company name changed bonded services international li mited\certificate issued on 02/02/00 (2 pages)
1 February 2000Company name changed bonded services international li mited\certificate issued on 02/02/00 (2 pages)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
20 April 1999Return made up to 31/03/99; no change of members (6 pages)
20 April 1999Return made up to 31/03/99; no change of members (6 pages)
3 March 1999Return made up to 31/01/99; full list of members (8 pages)
3 March 1999Return made up to 31/01/99; full list of members (8 pages)
25 January 1999Full accounts made up to 30 June 1998 (12 pages)
25 January 1999Full accounts made up to 30 June 1998 (12 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1998Particulars of mortgage/charge (7 pages)
3 December 1998Particulars of mortgage/charge (7 pages)
26 July 1998Auditor's resignation (1 page)
26 July 1998Auditor's resignation (1 page)
16 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 March 1998Registered office changed on 16/03/98 from: unit 2 aerodrome way cranford lane hounslow middlesex TW5 9QB (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: unit 2 aerodrome way cranford lane hounslow middlesex TW5 9QB (1 page)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
28 July 1997Full accounts made up to 31 March 1997 (12 pages)
28 July 1997Full accounts made up to 31 March 1997 (12 pages)
24 June 1997Auditor's resignation (1 page)
24 June 1997Auditor's resignation (1 page)
19 February 1997Return made up to 31/01/97; no change of members (4 pages)
19 February 1997Return made up to 31/01/97; no change of members (4 pages)
21 December 1996Director resigned (1 page)
21 December 1996Director resigned (1 page)
25 September 1996Full accounts made up to 31 March 1996 (12 pages)
25 September 1996Full accounts made up to 31 March 1996 (12 pages)
21 June 1996Return made up to 12/05/96; full list of members (6 pages)
21 June 1996Return made up to 12/05/96; full list of members (6 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
9 August 1995Full accounts made up to 31 March 1995 (12 pages)
9 August 1995Full accounts made up to 31 March 1995 (12 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
6 December 1991Incorporation (13 pages)
6 December 1991Incorporation (13 pages)
3 April 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 April 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 October 1985Company name changed\certificate issued on 19/10/85 (2 pages)
19 October 1985Company name changed\certificate issued on 19/10/85 (2 pages)