Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD
Secretary Name | Bruce Anthony Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2011(25 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 August 2017) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Phil Penny |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 September 2003) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Corn Mill Five Bridges Cullompton Devon EX15 1QP |
Director Name | Mr Brian Pound |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 September 2003) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 63 Station Road Chiseldon Swindon Wiltshire SN4 0PW |
Director Name | Robert Peter Wyeth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 September 2003) |
Role | Sales Manager |
Correspondence Address | 4 Housman Road Street Somerset BA16 0SD |
Secretary Name | Mrs Jane Marie Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Station Road Chiseldon Swindon Wiltshire SN4 0PW |
Director Name | Michael Paul Hausdoerfer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Hawthorne Cottage Loxwood Billingshurst West Sussex RH14 0SF |
Director Name | Mr John Jeremy Oneill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Barn Shepherds Lane Compton Down Winchester SO21 2AD |
Director Name | Mr Michael Arthur Smart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ranfold Grange Five Oaks Road Slinfold West Sussex RH13 0RL |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Matthew Keith Carter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Bluecoat Pond Christs Hospital West Sussex RH13 0NW |
Director Name | Stephen Raymond Russell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rapelands Farm Old Holbrook Horsham West Sussex RH12 4TW |
Secretary Name | Mr Richard Gordon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farm Cottage Heath House Wedmore Somerset BS28 4UG |
Website | bondinternationalsoftware.com |
---|---|
Telephone | 01903 707070 |
Telephone region | Worthing |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
300 at £1 | Gowi Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 July 2006 | Delivered on: 28 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
18 June 2006 | Delivered on: 4 July 2006 Satisfied on: 10 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 may 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 May 2005 | Delivered on: 17 May 2005 Satisfied on: 9 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 January 2005 | Delivered on: 21 January 2005 Satisfied on: 9 October 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All asset debenture deed 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: 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 |
12 January 2005 | Delivered on: 13 January 2005 Satisfied on: 9 October 2006 Persons entitled: Lloyds Tsb 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 |
24 February 2004 | Delivered on: 28 February 2004 Satisfied on: 1 August 2006 Persons entitled: National Westminster 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 |
27 February 1997 | Delivered on: 5 March 1997 Satisfied on: 9 August 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from trustees of infosupport centre LTD ssapp to the chargee on any account whatsoever. Particulars: The l/h property k/a kings house college court regent circus swindon wilts together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon assigns the benefit of all guarantees or covenants. See the mortgage charge document for full details. Fully Satisfied |
31 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 January 2017 | Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 5 January 2017 (2 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Appointment of a voluntary liquidator (1 page) |
23 December 2016 | Declaration of solvency (3 pages) |
16 December 2016 | Termination of appointment of Stephen Raymond Russell as a director on 5 December 2016 (2 pages) |
8 December 2016 | Satisfaction of charge 7 in full (4 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 January 2012 | Appointment of Bruce Anthony Morrison as a secretary (3 pages) |
4 January 2012 | Termination of appointment of Richard Hall as a secretary (2 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
28 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages) |
3 December 2009 | Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages) |
13 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 May 2008 | Return made up to 20/04/08; full list of members (7 pages) |
31 January 2008 | Director resigned (2 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 April 2007 | Return made up to 20/04/07; full list of members (7 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 84-86 regent street london W1B 5RR (1 page) |
20 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 February 2007 | Secretary resigned (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Return made up to 20/04/04; full list of members; amend (7 pages) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Particulars of mortgage/charge (9 pages) |
24 July 2006 | Return made up to 20/04/06; full list of members (6 pages) |
21 July 2006 | Resolutions
|
4 July 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: stirling house 6 college court regent circus swindon wiltshire SN1 1PZ (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
23 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | New director appointed (2 pages) |
13 January 2005 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 December 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: atlantic house jengers mead billingshurst west sussex RH14 9PB (1 page) |
19 May 2004 | Return made up to 20/04/04; no change of members (5 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: stirling house 6 college court regent circus swindon wilts SN1 1PZ (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | New director appointed (3 pages) |
22 October 2003 | New secretary appointed (2 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Declaration of assistance for shares acquisition (3 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
23 May 2001 | Return made up to 20/04/01; full list of members
|
23 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
25 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 March 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 April 1995 | Return made up to 20/04/95; no change of members
|
27 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
27 November 1986 | Certificate of Incorporation (1 page) |