Company NameChedbond Limited
Company StatusDissolved
Company Number03539429
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMaria Concepcion Corral Castejon
NationalitySpanish
StatusClosed
Appointed14 August 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month (closed 26 September 2023)
RoleSecretary
Correspondence Address130 King Street First Floor Flat
London
W6 0QU
Director NameMs Maria Concepcion Corral Castejon
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySpanish
StatusClosed
Appointed22 December 2016(18 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 26 September 2023)
RoleDirector And Company Secretary
Country of ResidenceSpain
Correspondence Address130 King Street First Floor Flat
London
W6 0QU
Director NameMaria Concepcion Corral Castejon
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed27 April 1998(3 weeks, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 1998)
RoleHousewife
Correspondence Address47 Hammersmith Grove
London
W6 9JG
Director NameManuel Florez-Valcarcel
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySpanish
StatusResigned
Appointed27 April 1998(3 weeks, 4 days after company formation)
Appointment Duration18 years, 8 months (resigned 22 December 2016)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressAlcala No 73-4
Izda
Madrid
28009
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor
26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Manuel Florez Valcarcel
100.00%
Ordinary

Financials

Year2014
Net Worth£40,723
Cash£14,354
Current Liabilities£117,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
28 June 2023Application to strike the company off the register (1 page)
30 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 May 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
13 May 2020Secretary's details changed for Maria Concepcion Corral Castejon on 26 February 2020 (1 page)
13 May 2020Change of details for Ms Maria Concepcion Corral Castejon as a person with significant control on 26 February 2020 (2 pages)
13 May 2020Director's details changed for Ms Maria Concepcion Corral Castejon on 26 February 2020 (2 pages)
7 January 2020Change of details for Ms Maria Concepcion Corral Castejon as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Secretary's details changed for Maria Concepcion Corral Castejon on 7 January 2020 (1 page)
7 January 2020Director's details changed for Ms Maria Concepcion Corral Castejon on 7 January 2020 (2 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 May 2019Registered office address changed from C/O C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 21 May 2019 (1 page)
21 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 January 2017Appointment of Ms Maria Concepcion Corral Castejon as a director on 22 December 2016 (2 pages)
13 January 2017Appointment of Ms Maria Concepcion Corral Castejon as a director on 22 December 2016 (2 pages)
13 January 2017Termination of appointment of Manuel Florez-Valcarcel as a director on 22 December 2016 (1 page)
13 January 2017Termination of appointment of Manuel Florez-Valcarcel as a director on 22 December 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
14 September 2012Registered office address changed from 3Rd Floor Crown House 72 Hammersmith Road London W14 8TH on 14 September 2012 (1 page)
14 September 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 September 2012Registered office address changed from 3Rd Floor Crown House 72 Hammersmith Road London W14 8TH on 14 September 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Director's details changed for Manuel Florez-Valcarcel on 2 April 2010 (2 pages)
24 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Manuel Florez-Valcarcel on 2 April 2010 (2 pages)
24 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Manuel Florez-Valcarcel on 2 April 2010 (2 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 April 2009Return made up to 02/04/09; full list of members (3 pages)
16 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 October 2008Registered office changed on 23/10/2008 from 3RD floor crown house 307 72 hammersmith road london W14 8TH (1 page)
23 October 2008Registered office changed on 23/10/2008 from 3RD floor crown house 307 72 hammersmith road london W14 8TH (1 page)
5 September 2008Return made up to 02/04/08; no change of members
  • 363(287) ‐ Registered office changed on 05/09/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2008Return made up to 02/04/08; no change of members
  • 363(287) ‐ Registered office changed on 05/09/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 2008Registered office changed on 05/08/2008 from 130 king street london W6 0QU (1 page)
5 August 2008Registered office changed on 05/08/2008 from 130 king street london W6 0QU (1 page)
23 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 July 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 02/04/06; full list of members (6 pages)
18 April 2006Return made up to 02/04/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 April 2005Return made up to 02/04/05; full list of members (6 pages)
12 April 2005Return made up to 02/04/05; full list of members (6 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2004Return made up to 02/04/04; full list of members (6 pages)
18 May 2004Return made up to 02/04/04; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2003Return made up to 02/04/03; full list of members (6 pages)
8 April 2003Return made up to 02/04/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
15 June 2001Return made up to 02/04/01; full list of members (6 pages)
15 June 2001Return made up to 02/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 March 2000Return made up to 02/04/00; full list of members (7 pages)
27 March 2000Return made up to 02/04/00; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 April 1999Return made up to 02/04/99; full list of members (6 pages)
26 April 1999Return made up to 02/04/99; full list of members (6 pages)
18 November 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
18 November 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 6-8 underwood street london N1 7JQ (1 page)
10 May 1998Registered office changed on 10/05/98 from: 6-8 underwood street london N1 7JQ (1 page)
2 April 1998Incorporation (20 pages)
2 April 1998Incorporation (20 pages)