Company NameBondtidy Limited
DirectorsBarry Fenton Kaal and Graham Bruce Kaal
Company StatusDissolved
Company Number02715049
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry Fenton Kaal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 10 months
RoleElectrical Contractor
Correspondence Address6 Jacksons Drive
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HN
Director NameMr Graham Bruce Kaal
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 10 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address13 King James Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4LN
Secretary NameMr Graham Bruce Kaal
NationalityBritish
StatusCurrent
Appointed25 April 1995(2 years, 11 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 King James Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4LN
Director NameMr Trevor David Grahame
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1995)
RoleCarpet Planning Consultant
Country of ResidenceEngland
Correspondence Address24 Bushby Avenue
Broxbourne
Hertfordshire
EN10 6QE
Secretary NameMr Trevor David Grahame
NationalityBritish
StatusResigned
Appointed10 June 1992(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1995)
RoleCarpet Planning Consultant
Country of ResidenceEngland
Correspondence Address24 Bushby Avenue
Broxbourne
Hertfordshire
EN10 6QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address64-66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 March 1998Dissolved (1 page)
11 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 1996Registered office changed on 07/08/96 from: 64 station road cuffley herts. EN6 4HZ (1 page)
2 August 1996Appointment of a voluntary liquidator (1 page)
2 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)