Company NameBondgrade Limited
Company StatusDissolved
Company Number02571492
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameGraham Corrett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(2 weeks, 4 days after company formation)
Appointment Duration15 years, 8 months (closed 19 September 2006)
RoleCompany Director
Correspondence AddressFlat 2
80 Eaton Place
London
SW1X 8AU
Secretary NameJanette Joslin
NationalityBritish
StatusClosed
Appointed19 July 2001(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address23 Gifford Road
Benfleet
Essex
SS7 5XX
Secretary NameLady Olivia Marianne Corrett
NationalityBritish
StatusResigned
Appointed21 January 1991(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 1991)
RoleCompany Director
Correspondence AddressFlat 5 50 South Audley Street
London
W1
Director NamePhilippe Raynaud
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed11 December 1991(11 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleChef
Correspondence Address255 Brompton Park Crescent
Seagrave Road
London
SW6 1SP
Secretary NameGraham Corrett
NationalityBritish
StatusResigned
Appointed11 December 1991(11 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressFlat 2
80 Eaton Place
London
SW1X 8AU
Secretary NameCharles Kumi
NationalityBritish
StatusResigned
Appointed30 April 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address45 Dewsbury Road
London
NW10 1EL

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Application for striking-off (1 page)
31 March 2006Return made up to 06/01/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 06/01/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 06/01/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 January 2003Return made up to 06/01/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 06/01/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 February 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(6 pages)
10 January 2000Return made up to 06/01/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 February 1999Return made up to 06/01/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
12 February 1998Return made up to 06/01/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)