Company NameBond Street Trading Limited
Company StatusDissolved
Company Number03241998
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 7 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)
Previous NameBrunnings Photographics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Milorad Todorovic
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySerbian
StatusClosed
Appointed06 July 2009(12 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 30 August 2016)
RoleCompany Director
Country of ResidenceSerbia
Correspondence Address039 Salvadora Aljendea
Beograd
Serbia
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(1 month, 2 weeks after company formation)
Appointment Duration11 years (resigned 12 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameAmanda Brown
NationalityBritish
StatusResigned
Appointed10 October 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed08 September 2005(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Director NameMr Stephen John Dudley Hickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 8 Wilton Street
Taunton
Somerset
TA1 3LL
Secretary NameKay Allen
NationalityBritish
StatusResigned
Appointed27 October 2008(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 November 2010)
RoleAccountant
Correspondence Address3 Drakes Close
Ruishton
Taunton
Somerset
TA3 5LH
Secretary NameTracey Elizabeth Taylor
StatusResigned
Appointed04 November 2010(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2013)
RoleCompany Director
Correspondence Address36 Radlet Close
Taunton
Somerset
TA2 8ED
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameWorldwide Aba Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2013(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 May 2014)
Correspondence Address22 Billet Street
Taunton
Somerset
TA1 3NG

Location

Registered Address36 Whitefriars Street
London
EC4Y 8BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Emerging Markets Infrastructures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,185
Current Liabilities£215,645

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
1 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(3 pages)
9 September 2015Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ England to 36 Whitefriars Street London EC4Y 8BQ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ England to 36 Whitefriars Street London EC4Y 8BQ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 21 Bloomsbury Square London WC1A 2NS England to 36 Whitefriars Street London EC4Y 8BQ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 21 Bloomsbury Square London WC1A 2NS England to 36 Whitefriars Street London EC4Y 8BQ on 9 September 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 (16 pages)
17 February 2015Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG United Kingdom to 21 Bloomsbury Square London WC1A 2NS on 17 February 2015 (1 page)
6 January 2015Annual return made up to 17 December 2014
Statement of capital on 2015-01-06
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17TH February 2015
(15 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 May 2014Termination of appointment of Worldwide Aba Nominees Limited as a secretary (1 page)
5 December 2013Annual return made up to 20 November 2013
Statement of capital on 2013-12-05
  • GBP 1,000
(13 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Appointment of Worldwide Aba Nominees Limited as a secretary (2 pages)
29 April 2013Termination of appointment of Tracey Taylor as a secretary (1 page)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 June 2012Registered office address changed from , Wessex House, 66 High Street, Honiton, Devon, EX14 1PD on 28 June 2012 (1 page)
14 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
8 September 2011Amended accounts made up to 31 August 2010 (9 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Amended accounts made up to 31 August 2009 (5 pages)
5 January 2011Appointment of Tracey Elizabeth Taylor as a secretary (2 pages)
5 January 2011Termination of appointment of Kay Allen as a secretary (1 page)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Milorad Todorovic on 2 October 2009 (2 pages)
21 September 2010Director's details changed for Milorad Todorovic on 2 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 March 2010Secretary's details changed for Kay Allen on 15 March 2010 (1 page)
8 September 2009Return made up to 27/08/09; full list of members (3 pages)
16 July 2009Appointment terminated director stephen hickson (1 page)
7 July 2009Director appointed milorad todorovic (1 page)
2 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
4 November 2008Secretary appointed kay allen (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
1 October 2008Return made up to 27/08/08; full list of members (3 pages)
1 October 2008Director's change of particulars / stephen hickson / 07/01/2008 (1 page)
19 March 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
19 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
26 September 2007Return made up to 27/08/07; full list of members (2 pages)
25 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
21 September 2006Return made up to 27/08/06; full list of members (2 pages)
25 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
3 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
1 December 2005Registered office changed on 01/12/05 from: bank house old school court honiton devon EX14 1NZ (1 page)
26 September 2005Return made up to 27/08/05; full list of members (3 pages)
14 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (1 page)
28 September 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
23 January 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
25 September 2003Return made up to 27/08/03; full list of members (7 pages)
20 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
26 September 2002Return made up to 27/08/02; full list of members (7 pages)
4 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
25 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 3 swan yard high street honiton devon EX14 8LN (1 page)
13 September 2000Return made up to 27/08/00; full list of members (6 pages)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
20 September 1999Return made up to 27/08/99; no change of members (4 pages)
18 March 1999Company name changed brunnings photographics LIMITED\certificate issued on 19/03/99 (2 pages)
5 November 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
17 September 1998Return made up to 27/08/98; no change of members (4 pages)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
17 October 1997Return made up to 27/08/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
(8 pages)
22 October 1996Ad 27/08/96-14/10/96 £ si 999@1=999 £ ic 1/1000 (2 pages)
13 October 1996Registered office changed on 13/10/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
27 August 1996Incorporation (16 pages)