Company NameBond Travel Executive Service Limited
Company StatusDissolved
Company Number02787957
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 3 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameRenata Frangen
Date of BirthApril 1963 (Born 61 years ago)
NationalityCroatian
StatusClosed
Appointed15 December 1995(2 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 02 November 2010)
RoleEconomist
Correspondence AddressKarajiska Ul 3o/Iii
Zagreb 10 000
Republic Of Croatia
Secretary NameMarie Anne Nash
NationalityBritish
StatusClosed
Appointed22 December 2006(13 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 02 November 2010)
RoleCompany Director
Correspondence Address56 Briarwood Road
Stoneleigh
Surrey
KT17 2LY
Director NameMladen Petreski
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCroatian
StatusResigned
Appointed09 February 1994(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 1995)
RoleCompany Director
Correspondence AddressFlat 21 Fairmead
Epsom Road
Leatherhead
Surrey
KT22 8ST
Secretary NameMalcolm Warwick Evans
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressDruminane House
Inzievar
Dunfermline
Fife
KY12 8HB
Scotland
Director NameNatasa Botic
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityCroatian
StatusResigned
Appointed08 May 1995(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 1995)
RoleTravel Agent
Correspondence Address57 Staveley Gardens
London
W4
Secretary NameMr George Edward Gould
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2002)
RoleTravel Agent
Correspondence Address1 St Mary Avenue
Wallington
Surrey
SM6 7JH
Secretary NameStanko Hofman
NationalityBritish
StatusResigned
Appointed30 April 2002(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address31 Briavels Court
Downs Hill Road
Epsom
Surrey
KT18 5HP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Upper High Street
Epsom
Surrey
KT17 4QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at 1Ms Renata Frangen
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,413
Cash£22,546
Current Liabilities£250,784

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 February 2007Return made up to 25/01/07; full list of members (2 pages)
12 February 2007Return made up to 25/01/07; full list of members (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
28 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 March 2006Return made up to 25/01/06; full list of members (2 pages)
6 March 2006Return made up to 25/01/06; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2005Return made up to 25/01/05; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 May 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
28 May 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
3 March 2004Return made up to 25/01/04; full list of members (6 pages)
3 March 2004Return made up to 25/01/04; full list of members (6 pages)
8 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
8 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
7 February 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2003Return made up to 25/01/03; full list of members (6 pages)
16 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
16 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 2 upper high street epsom surrey KT17 4QN (1 page)
10 May 2002Registered office changed on 10/05/02 from: 2 upper high street epsom surrey KT17 4QN (1 page)
12 February 2002Registered office changed on 12/02/02 from: 49 the broadway stonleigh epsom surrey.. KT17 2JE (1 page)
12 February 2002Registered office changed on 12/02/02 from: 49 the broadway stonleigh epsom surrey.. KT17 2JE (1 page)
6 February 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2002Return made up to 25/01/02; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
30 January 2001Return made up to 25/01/01; full list of members (5 pages)
30 January 2001Return made up to 25/01/01; full list of members (5 pages)
9 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
9 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 January 2000Return made up to 25/01/00; full list of members (6 pages)
28 January 2000Return made up to 25/01/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 February 1999Return made up to 25/01/99; no change of members (4 pages)
2 February 1999Return made up to 25/01/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 February 1998Return made up to 25/01/98; no change of members (4 pages)
19 February 1998Return made up to 25/01/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 February 1997Return made up to 25/01/97; full list of members (6 pages)
7 February 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
23 January 1996Return made up to 25/01/96; change of members (6 pages)
23 January 1996Return made up to 25/01/96; change of members (6 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
21 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)