Company NameBondi Management Limited
Company StatusDissolved
Company Number03398862
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJimson Andrew Bienenstock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(same day as company formation)
RoleManager
Correspondence Address53 Elmer Avenue
Toronto
Ontario M4l 3r6
Canada
Secretary NameMr Gregory Stephen Lunnon
NationalityBritish
StatusClosed
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£406
Cash£809
Current Liabilities£403

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007Application for striking-off (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 04/07/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 July 2003Return made up to 04/07/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
20 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
12 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
12 July 1999Return made up to 04/07/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 July 1998 (3 pages)
19 August 1998Return made up to 04/07/98; full list of members (6 pages)
10 July 1997Secretary resigned (1 page)