Company NameOld Bond Street Finance Company Limited
Company StatusDissolved
Company Number02440869
CategoryPrivate Limited Company
Incorporation Date7 November 1989(34 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 5 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 Randall John Weisenburger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed07 November 1992(3 years after company formation)
Appointment Duration10 years, 12 months (closed 04 November 2003)
RoleMerchant Banker
Country of ResidenceUnited States
Correspondence Address354 Stanwich Road
Greenwich
Connecticut 06830
United States
Director NameThomas Justin Campbell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1992(3 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 December 1992)
RoleMerchant Broker
Correspondence Address54 Twin Ponds Lane
New Canaan
Connecticut
United States
Director NameJonathan James Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 1998)
RoleCompany Director
Correspondence Address147 Kings Road
Fleet
Hampshire
GU13 9DS
Director NameSarah Georgina Robey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 12 September 1993)
RoleCompany Director
Correspondence AddressHillside Cottage
Tunworth Road
Mapledurwell Basingstoke
Hampshire
RG25 2LG
Secretary NameMr Steven Mark Palmer
NationalityBritish
StatusResigned
Appointed07 November 1992(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlecombe Pyle Hill
Woking
Surrey
GU22 0SR
Director NameGeorge Louis Majoros
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1993(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2000)
RoleInvestment Banker
Correspondence Address235 W 48th Street
Apartment 44-C
New York Ny10036
United States Of America
Foreign
Secretary NameGeorge Louis Majoros
NationalityAmerican
StatusResigned
Appointed01 September 1993(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address235 W 48th Street
Apartment 44-C
New York Ny10036
United States Of America
Foreign

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£463,000
Cash£12,000
Current Liabilities£1,834,000

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
26 February 2003Receiver's abstract of receipts and payments (3 pages)
26 February 2003Receiver ceasing to act (1 page)
12 September 2002Receiver's abstract of receipts and payments (3 pages)
18 October 2001Receiver's abstract of receipts and payments (2 pages)
31 August 2001Registered office changed on 31/08/01 from: p o box 730 20 farrington street london EC4A 4PP (1 page)
25 October 2000Receiver's abstract of receipts and payments (2 pages)
30 January 2000Secretary resigned;director resigned (1 page)
21 October 1999Receiver's abstract of receipts and payments (2 pages)
22 January 1999Declaration of mortgage charge released/ceased (1 page)
22 January 1999Declaration of mortgage charge released/ceased (1 page)
22 January 1999Declaration of mortgage charge released/ceased (1 page)
22 January 1999Declaration of mortgage charge released/ceased (1 page)
22 January 1999Declaration of mortgage charge released/ceased (1 page)
13 November 1998Administrative Receiver's report (20 pages)
13 November 1998Form 3.2 - statement of affairs (3 pages)
8 September 1998Appointment of receiver/manager (1 page)
28 August 1998Registered office changed on 28/08/98 from: second floor 3 burlington gardens london W1X 1LE (1 page)
23 March 1998Memorandum and Articles of Association (22 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 March 1998Director resigned (1 page)
11 November 1997Return made up to 31/10/97; no change of members (4 pages)
11 June 1997Accounts made up to 31 December 1996 (12 pages)
17 January 1997Return made up to 31/10/96; no change of members (4 pages)
14 May 1996Particulars of mortgage/charge (11 pages)
25 February 1996Return made up to 31/10/95; full list of members (6 pages)
21 June 1995Registered office changed on 21/06/95 from: 10-11 park place london SW1A 1LP (1 page)
19 May 1995Accounts made up to 31 December 1994 (11 pages)