Company NameBondaglass Limited
Company StatusDissolved
Company Number02227723
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 1 month ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamesNoontrad Limited and Sino-Anglo International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years after company formation)
Appointment Duration27 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Oak Road
Cobham
Surrey
KT11 3BA
Secretary NameMrs Alison Jane Swaby
StatusClosed
Appointed11 September 2012(24 years, 6 months after company formation)
Appointment Duration6 years (closed 18 September 2018)
RoleCompany Director
Correspondence Address158 -160 Ravenscroft Road
Beckenham
Kent
BR3 4TW
Director NameKlaus Wilhelm Voss
Date of BirthNovember 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration19 years, 9 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTh Storm Allee 48
Uetersen
2082
Germany
Secretary NameMr Peter John Owen
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration21 years, 5 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Oak Road
Cobham
Surrey
KT11 3BA

Location

Registered Address158-160 Ravenscroft Road
Beckenham
Kent
BR3 4TW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

1 at £1Klaus Willhelm Voss
50.00%
Ordinary
1 at £1Peter John Owen
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
4 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
10 May 2016Annual return made up to 24 April 2016
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 24 April 2016
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
4 October 2012Appointment of Mrs Alison Jane Swaby as a secretary (2 pages)
4 October 2012Appointment of Mrs Alison Jane Swaby as a secretary (2 pages)
25 September 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
25 September 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
25 September 2012Termination of appointment of Peter Owen as a secretary (1 page)
25 September 2012Termination of appointment of Peter Owen as a secretary (1 page)
7 June 2012Termination of appointment of Klaus Voss as a director (1 page)
7 June 2012Termination of appointment of Klaus Voss as a director (1 page)
7 June 2012Annual return made up to 24 April 2012 (4 pages)
7 June 2012Annual return made up to 24 April 2012 (4 pages)
7 February 2012Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 7 February 2012 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 June 2010Director's details changed for Peter John Owen on 1 April 2010 (2 pages)
7 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Klaus Wilhelm Voss on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Klaus Wilhelm Voss on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Peter John Owen on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Peter John Owen on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Klaus Wilhelm Voss on 1 April 2010 (2 pages)
9 June 2009Return made up to 24/04/09; full list of members (4 pages)
9 June 2009Return made up to 24/04/09; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 March 2009Registered office changed on 24/03/2009 from delta house, e c brown & batts 175-177 borough high street london SE1 1HR (1 page)
24 March 2009Registered office changed on 24/03/2009 from delta house, e c brown & batts 175-177 borough high street london SE1 1HR (1 page)
27 May 2008Return made up to 24/04/08; full list of members (4 pages)
27 May 2008Return made up to 24/04/08; full list of members (4 pages)
31 July 2007Return made up to 24/04/07; full list of members (2 pages)
31 July 2007Return made up to 24/04/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 July 2006Registered office changed on 07/07/06 from: e c brown & batts delta house 175-177 borough high street london SE1 1XP (1 page)
7 July 2006Registered office changed on 07/07/06 from: e c brown & batts delta house 175-177 borough high street london SE1 1XP (1 page)
7 July 2006Return made up to 24/04/06; full list of members (2 pages)
7 July 2006Return made up to 24/04/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Return made up to 24/04/05; full list of members (7 pages)
17 May 2005Return made up to 24/04/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 May 2004Return made up to 24/04/04; full list of members (7 pages)
7 May 2004Return made up to 24/04/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2003Return made up to 24/04/03; full list of members (7 pages)
28 April 2003Return made up to 24/04/03; full list of members (7 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(7 pages)
10 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 June 2001Return made up to 24/04/01; full list of members (6 pages)
26 June 2001Return made up to 24/04/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 April 1999Return made up to 24/04/99; no change of members (4 pages)
30 April 1999Return made up to 24/04/99; no change of members (4 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 April 1998Return made up to 24/04/98; no change of members (4 pages)
20 April 1998Return made up to 24/04/98; no change of members (4 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 July 1997Return made up to 24/04/97; full list of members (5 pages)
11 July 1997Return made up to 24/04/97; full list of members (5 pages)
13 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 May 1996Return made up to 24/04/96; no change of members (4 pages)
7 May 1996Return made up to 24/04/96; no change of members (4 pages)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 July 1995Return made up to 24/04/95; no change of members (4 pages)
12 July 1995Registered office changed on 12/07/95 from: 106-114 borough high street london, SE1 1LB (1 page)
12 July 1995Registered office changed on 12/07/95 from: 106-114 borough high street london, SE1 1LB (1 page)
12 July 1995Return made up to 24/04/95; no change of members (4 pages)