Surbiton
Surrey
KT6 6RP
Secretary Name | Mr David Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1998(1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 July 2007) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lower Sand Hills Surbiton Surrey KT6 6RP |
Director Name | Hans Lindeberg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 23 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 July 2007) |
Role | Vice President Sales & Marketi |
Country of Residence | Sweden |
Correspondence Address | Pilevagen 19 S-23637 Hollviken Sweden |
Director Name | Egon Andersen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 August 1998(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | Hartmannsvey 9 Hellerup 2900 Denmark |
Director Name | Erik Preben Holm |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 August 1998(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2006) |
Role | Chief Executive Officer |
Correspondence Address | Soenderbakken 37 Gentofte 2820 Denmark Foreign |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | Darwin House Southernhay Gardens Exeter Devon |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | Darwin House Southernhay Gardens Exeter Devon |
Registered Address | Unit 44 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2007 | Application for striking-off (1 page) |
13 November 2006 | Amended accounts made up to 31 July 2005 (4 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
11 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
6 April 2006 | Director resigned (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
9 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: unit c surrey business park weston road epsom surrey KT17 1JG (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
18 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
9 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Location of register of members (1 page) |
10 July 2001 | Location of register of members (non legible) (1 page) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
18 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
13 January 2000 | Resolutions
|
5 January 2000 | Location of register of members (1 page) |
16 August 1999 | Return made up to 07/07/99; full list of members
|
2 September 1998 | Registered office changed on 02/09/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page) |
19 August 1998 | Company name changed bondco 675 LIMITED\certificate issued on 20/08/98 (2 pages) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | Incorporation (29 pages) |