Company NameBondoften Limited
Company StatusDissolved
Company Number02711395
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Victor Ashford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(2 weeks, 5 days after company formation)
Appointment Duration13 years, 6 months (closed 29 November 2005)
RoleDesign Engineer
Correspondence Address34 Terrington Avenue
Christchurch
Dorset
BH23 4RJ
Secretary NameCKP Secretarial Ltd (Corporation)
StatusClosed
Appointed10 June 2002(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 29 November 2005)
Correspondence Address229 Linen Hall
162-168 Regent Street
London
W1B 5TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePeegee Corporation Secretaries Ltd (Corporation)
StatusResigned
Appointed20 May 1992(2 weeks, 5 days after company formation)
Appointment Duration10 years (resigned 10 June 2002)
Correspondence AddressThe Highlands 82 The Ridgeway
Enfield
Middlesex
EN2 8JQ

Location

Registered AddressC/O Ck Partnership
229 Linen Hall
162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,117
Cash£10
Current Liabilities£3,127

Accounts

Latest Accounts24 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 May

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
6 July 2005Application for striking-off (1 page)
15 May 2004Return made up to 01/05/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 24 May 2003 (7 pages)
28 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(6 pages)
25 February 2003Total exemption full accounts made up to 24 May 2002 (7 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
14 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Total exemption full accounts made up to 24 May 2001 (7 pages)
13 June 2001Registered office changed on 13/06/01 from: the highlands 82 the ridgeway enfield middlesex. EN2 8JQ (1 page)
13 June 2001Return made up to 01/05/01; full list of members (6 pages)
8 February 2001Full accounts made up to 24 May 2000 (7 pages)
2 May 2000Return made up to 01/05/00; full list of members (6 pages)
9 March 2000Full accounts made up to 24 May 1999 (13 pages)
5 May 1999Full accounts made up to 24 May 1998 (8 pages)
5 May 1999Return made up to 01/05/99; no change of members (4 pages)
21 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Full accounts made up to 24 May 1997 (8 pages)
22 June 1997Return made up to 01/05/97; no change of members (4 pages)
19 February 1997Full accounts made up to 24 May 1996 (6 pages)
21 June 1996Return made up to 01/05/96; no change of members (4 pages)
17 April 1996Full accounts made up to 24 May 1995 (6 pages)
14 June 1995Return made up to 01/05/95; full list of members (6 pages)
21 March 1995Full accounts made up to 24 May 1994 (6 pages)