Company NameBondmart Limited
Company StatusDissolved
Company Number03676551
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Secretary NameRobert Hauer
NationalityAustrian
StatusClosed
Appointed04 February 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressNeupauerweg 42b
Graz
Steiermark 8052
Foreign
Director NameKostis Valiatzas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustrian
StatusClosed
Appointed27 January 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2004)
RoleManagement
Correspondence AddressBreitenbachstrasse 1
Lannach
Steiermark A 8502
Austria
Director NameClaudia Michele Valiatzas-Herman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed21 April 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2001)
RoleNurse
Correspondence AddressPackerstrasse 90
A-8054 Graz-Pirka
Austria
Foreign
Director NameKostis Valiatzas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 2001(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressBreitenbachstrasse 1
Lannach
Steiermark A 8502
Austria
Director NameGerhard Mayer
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed06 November 2001(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 February 2002)
RoleManagement
Correspondence AddressBurggasse 97/3
8750 Judenburg
Austria
Director NameSabine Zwilak
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed04 February 2002(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 January 2003)
RoleManagement
Correspondence AddressBreitenbachstrasse 1
Lannach
Steiermark 8502
Austria
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2001(2 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 February 2002)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£1,168
Net Worth-£8,918
Current Liabilities£26,857

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: 7/11 minerva road london NW10 6HJ (1 page)
16 December 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
12 November 2002Secretary resigned (1 page)
18 February 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
18 February 2002Director resigned (1 page)
12 February 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Resolutions
  • RES13 ‐ Dir apt & resignation 06/11/01
(1 page)
10 October 2001Return made up to 01/12/00; full list of members (7 pages)
14 August 2001Director resigned (1 page)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
14 August 2001New director appointed (2 pages)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
29 February 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
1 December 1998Incorporation (14 pages)