Company NameBond Management Limited
Company StatusDissolved
Company Number03461522
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Leonard Lowy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameMr Jonathan Paul Barlow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleRecord Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Avenue
Windsor
Berkshire
SL4 3JP
Secretary NameMr Leonard Lowy
NationalityBritish
StatusClosed
Appointed31 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Paul Barlow
50.00%
Ordinary
1 at £1Mr Leonard Lowy
50.00%
Ordinary

Financials

Year2014
Net Worth-£233
Cash£533
Current Liabilities£1,000

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
5 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
2 December 2009Director's details changed for Jonathan Barlow on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jonathan Barlow on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jonathan Barlow on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Leonard Lowy on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Leonard Lowy on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Leonard Lowy on 2 December 2009 (2 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Director's change of particulars / jonathan barlow / 01/06/2008 (1 page)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Director's change of particulars / jonathan barlow / 01/06/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 85-87 bayham street london NW1 0AG (1 page)
26 June 2008Registered office changed on 26/06/2008 from 85-87 bayham street london NW1 0AG (1 page)
16 June 2008Registered office changed on 16/06/2008 from suite 10 500 chiswick high road london W4 5RG (1 page)
16 June 2008Registered office changed on 16/06/2008 from suite 10 500 chiswick high road london W4 5RG (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
11 December 2007Return made up to 31/10/07; no change of members (7 pages)
11 December 2007Return made up to 31/10/07; no change of members (7 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
4 January 2006Return made up to 31/10/05; full list of members (7 pages)
4 January 2006Return made up to 31/10/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
27 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
1 December 2004Return made up to 31/10/04; full list of members (7 pages)
1 December 2004Return made up to 31/10/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
5 December 2003Return made up to 31/10/03; full list of members (7 pages)
5 December 2003Return made up to 31/10/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
10 December 2002Return made up to 31/10/02; full list of members (7 pages)
10 December 2002Return made up to 31/10/02; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
7 December 2001Return made up to 31/10/01; full list of members (6 pages)
7 December 2001Return made up to 31/10/01; full list of members (6 pages)
31 May 2001 (5 pages)
31 May 2001 (5 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
2 June 2000 (3 pages)
2 June 2000 (3 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1999Full accounts made up to 31 July 1998 (5 pages)
2 June 1999Full accounts made up to 31 July 1998 (5 pages)
26 January 1999Registered office changed on 26/01/99 from: 3RD flr 70/71 new bond street london W1Y 9DE (1 page)
26 January 1999Registered office changed on 26/01/99 from: 3RD flr 70/71 new bond street london W1Y 9DE (1 page)
26 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
9 September 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New director appointed (2 pages)
31 October 1997Incorporation (12 pages)
31 October 1997Incorporation (12 pages)