Company NameBondgain Limited
Company StatusDissolved
Company Number03025446
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Toby Richard Baines
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(4 days after company formation)
Appointment Duration6 years, 10 months (closed 15 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Grove
Bedford Park
London
W4 1ER
Director NameDavid Woolf
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(4 days after company formation)
Appointment Duration6 years, 10 months (closed 15 January 2002)
RoleChartered Accountant
Correspondence AddressThe Red Brick House
Little Venice
London
W9 1AW
Secretary NameDavid Woolf
NationalityBritish
StatusClosed
Appointed27 February 1995(4 days after company formation)
Appointment Duration6 years, 10 months (closed 15 January 2002)
RoleChartered Accountant
Correspondence AddressThe Red Brick House
Little Venice
London
W9 1AW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address501 The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
31 October 2000Full accounts made up to 30 April 1999 (10 pages)
20 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page)
11 June 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
24 February 1999Full accounts made up to 28 February 1998 (9 pages)
8 April 1998Full accounts made up to 28 February 1997 (10 pages)
9 March 1998Return made up to 23/02/98; no change of members (7 pages)
1 February 1998Registered office changed on 01/02/98 from: 1-18 chelsea garden market chelsea harbour london SW10 0XF (1 page)
5 March 1997Full accounts made up to 29 February 1996 (10 pages)
28 February 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 1996Return made up to 23/02/96; full list of members (8 pages)
29 June 1995Particulars of mortgage/charge (4 pages)