Company NameBond Fine Arts Limited
Company StatusDissolved
Company Number02480396
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years ago)

Business Activity

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

Directors

Secretary NameKamlesh Bathia
NationalityBritish
StatusCurrent
Appointed24 March 1994(4 years after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address43 Weybourne Road
Farnham
Surrey
GU9 9ET
Director NameMr Andrew Mark Homan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(5 years, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStarveacres
16 Watford Road
Radlett
Hertfordshire
WD7 8LD
Director NameMr Hugh Martin Saunders
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(7 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NameMr Christopher Howard Harrison
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(7 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFairlawns Fitzalan Road
Claygate
Esher
Surrey
KL10 0LX
Director NameMrs Nicola Cecily Redway
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 1994)
RoleArt Curator
Correspondence Address45 Ernest Gardens
Chiswick
London
W4 3QU
Director NameMr Thomas Henry Tharby
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 1995)
RoleCertified Accountant
Correspondence Address375 Green Lane
Eltham
London
SE9 3TE
Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(8 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Secretary NameMr Thomas Henry Tharby
NationalityBritish
StatusResigned
Appointed01 December 1990(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address375 Green Lane
Eltham
London
SE9 3TE
Director NameRichard Byron Caws
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1997)
RoleChartered Surveyor
Correspondence Address36 Mount Park Road
Ealing
London
W5 2RS
Director NameMr Garry Richard Rusby Hart
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 1998)
RoleSolicitor
Correspondence Address36 Alwyne Road
Islington
London
N1 2HW

Location

Registered Address48-54 Moorgate
6th Floor
London
EC2R 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£820,489
Gross Profit£194,694
Net Worth£10,000
Current Liabilities£5,315

Accounts

Latest Accounts25 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001C/O re change of liq (11 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
3 July 2001Liquidators statement of receipts and payments (6 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000O/C replacement of liquidator (8 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 1999Declaration of solvency (3 pages)
29 June 1999Res re assets in specie (1 page)
29 June 1999Appointment of a voluntary liquidator (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1998Return made up to 01/12/98; full list of members (10 pages)
5 October 1998Accounts made up to 25 March 1998 (9 pages)
4 March 1998New director appointed (3 pages)
4 March 1998Director resigned (1 page)
21 January 1998Accounts made up to 25 March 1997 (9 pages)
2 January 1998Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 August 1997New director appointed (3 pages)
7 August 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
28 January 1997Accounts made up to 25 March 1996 (9 pages)
31 December 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
29 January 1996Accounts made up to 25 March 1995 (9 pages)
28 December 1995Return made up to 01/12/95; no change of members (18 pages)
2 August 1995New director appointed (4 pages)
2 August 1995New director appointed (6 pages)
24 July 1995New director appointed (2 pages)