Company NameBondi Saporta (Export) Limited
Company StatusDissolved
Company Number03148942
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date7 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBondi Marc Saporta
Date of BirthMarch 1920 (Born 104 years ago)
NationalitySpanish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2 Chemin De Gondolle
1222 La Capite Geneva
Switzerland
Director NameMr Leon Marc Saporta
Date of BirthJanuary 1917 (Born 107 years ago)
NationalitySpanish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Mansfield Street
London
W1M 9FL
Director NameMiss Raquel Marc Saporta
Date of BirthApril 1913 (Born 111 years ago)
NationalitySpanish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mansfield Street
London
W1M 9FL
Director NameMs Ester Gloria Levin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
63 Hamilton Terrace
London
NW8 9QX
Secretary NameMiss Raquel Marc Saporta
NationalitySpanish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mansfield Street
London
W1M 9FL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 74365820
Telephone regionLondon

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

7 at £1Ester Gloria Levin
7.00%
Ordinary
43 at £1Raquel Marc Saporta
43.00%
Ordinary
25 at £1Bondi Marc Saporta
25.00%
Ordinary
25 at £1Leon Marc Saporta
25.00%
Ordinary

Financials

Year2014
Net Worth£1,939,678
Cash£2,154,692
Current Liabilities£218,152

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 November 2019Final Gazette dissolved following liquidation (1 page)
7 August 2019Return of final meeting in a members' voluntary winding up (10 pages)
11 May 2019Liquidators' statement of receipts and payments to 26 February 2019 (11 pages)
12 March 2018Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA England to 257B Croydon Road Beckenham Kent BR3 3PS on 12 March 2018 (2 pages)
9 March 2018Appointment of a voluntary liquidator (3 pages)
9 March 2018Declaration of solvency (5 pages)
9 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-27
(1 page)
21 February 2018Termination of appointment of Ester Gloria Levin as a director on 20 February 2018 (1 page)
23 January 2018Purchase of own shares. (3 pages)
23 January 2018Purchase of own shares. (3 pages)
23 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2018Cancellation of shares. Statement of capital on 18 December 2017
  • GBP 23
(4 pages)
23 January 2018Purchase of own shares. (3 pages)
23 January 2018Purchase of own shares. (3 pages)
15 December 2017Registered office address changed from 3 Mansfield Street London W1 to Kings Parade Lower Coombe Street Croydon CR0 1AA on 15 December 2017 (1 page)
15 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 September 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
26 September 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
10 February 2016Termination of appointment of Raquel Marc Saporta as a secretary on 2 November 2015 (1 page)
10 February 2016Termination of appointment of Raquel Marc Saporta as a secretary on 2 November 2015 (1 page)
10 February 2016Termination of appointment of Raquel Marc Saporta as a director on 2 November 2015 (1 page)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Termination of appointment of Raquel Marc Saporta as a director on 2 November 2015 (1 page)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
22 January 2016Amended total exemption full accounts made up to 31 January 2014 (11 pages)
22 January 2016Amended total exemption full accounts made up to 31 January 2014 (11 pages)
21 January 2016Total exemption full accounts made up to 31 January 2015 (12 pages)
21 January 2016Total exemption full accounts made up to 31 January 2015 (12 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
27 January 2014Total exemption full accounts made up to 31 January 2013 (11 pages)
27 January 2014Total exemption full accounts made up to 31 January 2013 (11 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
5 February 2013Register(s) moved to registered inspection location (1 page)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
5 February 2013Register(s) moved to registered inspection location (1 page)
4 February 2013Director's details changed for Ester Gloria Levin on 22 January 2013 (2 pages)
4 February 2013Director's details changed for Miss Raquel Marc Saporta on 22 January 2013 (2 pages)
4 February 2013Director's details changed for Bondi Marc Saporta on 22 January 2013 (2 pages)
4 February 2013Director's details changed for Bondi Marc Saporta on 22 January 2013 (2 pages)
4 February 2013Register inspection address has been changed (1 page)
4 February 2013Director's details changed for Ester Gloria Levin on 22 January 2013 (2 pages)
4 February 2013Register inspection address has been changed (1 page)
4 February 2013Director's details changed for Miss Raquel Marc Saporta on 22 January 2013 (2 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
4 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
4 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
7 February 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (15 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (15 pages)
20 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
20 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
12 February 2008Return made up to 22/01/08; full list of members (3 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Return made up to 22/01/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
9 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
4 April 2007Return made up to 22/01/07; full list of members (3 pages)
4 April 2007Return made up to 22/01/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
21 February 2006Return made up to 22/01/06; full list of members (3 pages)
21 February 2006Return made up to 22/01/06; full list of members (3 pages)
20 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
21 April 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
21 April 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
27 March 2004Return made up to 22/01/04; full list of members (7 pages)
27 March 2004Return made up to 22/01/04; full list of members (7 pages)
26 January 2004Auditor's resignation (2 pages)
26 January 2004Auditor's resignation (2 pages)
4 March 2003Full accounts made up to 31 January 2002 (11 pages)
4 March 2003Full accounts made up to 31 January 2002 (11 pages)
10 February 2003Return made up to 22/01/03; full list of members (9 pages)
10 February 2003Return made up to 22/01/03; full list of members (9 pages)
22 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
22 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
19 March 2002Auditor's resignation (1 page)
19 March 2002Auditor's resignation (1 page)
4 March 2002Full accounts made up to 31 January 2001 (12 pages)
4 March 2002Full accounts made up to 31 January 2001 (12 pages)
27 January 2002Return made up to 22/01/02; full list of members (8 pages)
27 January 2002Return made up to 22/01/02; full list of members (8 pages)
3 November 2001Delivery of annual acc. Ext. By 3 mths to 31/01/01 (1 page)
3 November 2001Delivery of annual acc. Ext. By 3 mths to 31/01/01 (1 page)
22 February 2001Return made up to 22/01/01; full list of members (7 pages)
22 February 2001Return made up to 22/01/01; full list of members (7 pages)
11 September 2000Full accounts made up to 31 January 2000 (10 pages)
11 September 2000Full accounts made up to 31 January 2000 (10 pages)
1 February 2000Return made up to 22/01/00; full list of members (10 pages)
1 February 2000Return made up to 22/01/00; full list of members (10 pages)
26 July 1999Full accounts made up to 31 January 1999 (11 pages)
26 July 1999Full accounts made up to 31 January 1999 (11 pages)
17 April 1999Return made up to 22/01/99; full list of members (10 pages)
17 April 1999Return made up to 22/01/99; full list of members (10 pages)
29 January 1999Full accounts made up to 31 January 1998 (11 pages)
29 January 1999Full accounts made up to 31 January 1998 (11 pages)
23 February 1998Return made up to 22/01/98; full list of members (7 pages)
23 February 1998Return made up to 22/01/98; full list of members (7 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
27 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
7 April 1997Return made up to 22/01/97; full list of members (7 pages)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 April 1997Return made up to 22/01/97; full list of members (7 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
7 February 1997Ad 21/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1997Ad 21/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 1996Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 March 1996New director appointed (2 pages)
22 January 1996Incorporation (13 pages)
22 January 1996Incorporation (13 pages)