Company NameThe Bureaux Limited
Company StatusDissolved
Company Number04004842
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NamesBondco 814 Limited and The Bond Bureau Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusClosed
Appointed21 December 2007(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 04 March 2014)
RoleCompany Director
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMr Phillip Mark Elliott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 04 March 2014)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed21 November 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 04 March 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Royal Exchange
London
EC3V 3LN
Director NameMr Peter John Quinton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Secretary NameLesley Anne Quinton
NationalityBritish
StatusResigned
Appointed26 September 2000(3 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2004)
RoleCompany Director
Correspondence Address55 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed27 January 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2006)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Timothy David Morgan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2007)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence Address10 Cholmeley Crescent
Highgate
London
N6 5HA
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2005(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Leon House
233 High Street
Croydon
Surrey
CR9 9AF
Secretary NameMr Philip James Harrison
NationalityBritish
StatusResigned
Appointed12 December 2006(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleCompany Director
Correspondence Address37 Clarendon Road
London
E11 1BZ
Director NameJohn Antony Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Cumberland Mills Square
London
E14 3BJ
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(5 pages)
29 November 2012Appointment of Mr Grant Edwin Stobart as a director on 21 November 2012 (2 pages)
29 November 2012Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 29 November 2012 (1 page)
29 November 2012Appointment of Mr Grant Edwin Stobart as a director (2 pages)
29 November 2012Registered office address changed from 5th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 29 November 2012 (1 page)
28 November 2012Termination of appointment of John Cooper as a director (1 page)
28 November 2012Termination of appointment of Tony O'dwyer as a director on 21 November 2012 (1 page)
28 November 2012Termination of appointment of John Antony Cooper as a director on 21 November 2012 (1 page)
28 November 2012Appointment of Mr Phillip Mark Elliott as a director (2 pages)
28 November 2012Register(s) moved to registered office address (1 page)
28 November 2012Termination of appointment of Tony O'dwyer as a director (1 page)
28 November 2012Register(s) moved to registered office address (1 page)
28 November 2012Appointment of Mr Phillip Mark Elliott as a director on 21 November 2012 (2 pages)
19 November 2012Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages)
19 November 2012Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages)
19 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
19 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
13 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Register(s) moved to registered inspection location (1 page)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 July 2009Accounts made up to 31 March 2009 (4 pages)
29 June 2009Return made up to 31/05/09; full list of members (3 pages)
29 June 2009Return made up to 31/05/09; full list of members (3 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 29/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 29/09/2008
(1 page)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
20 June 2008Return made up to 31/05/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 April 2008Accounts made up to 31 March 2008 (4 pages)
25 March 2008Director's Change of Particulars / george o'dwyer / 13/04/2005 / Nationality was: british, now: irish; Title was: , now: mr; Forename was: george, now: tony; Middle Name/s was: anthony, now: ; HouseName/Number was: , now: 105; Street was: 105 ridley road, now: ridley road (2 pages)
25 March 2008Director's change of particulars / george o'dwyer / 13/04/2005 (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Location of register of members (1 page)
4 June 2007Accounts made up to 31 March 2007 (8 pages)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
6 February 2007Accounts made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
20 June 2005Return made up to 31/05/05; full list of members (2 pages)
20 June 2005Return made up to 31/05/05; full list of members (2 pages)
8 June 2005Accounts made up to 31 March 2005 (7 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
2 June 2005Company name changed the bond bureau LTD.\certificate issued on 02/06/05 (2 pages)
2 June 2005Company name changed the bond bureau LTD.\certificate issued on 02/06/05 (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
11 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005Accounts made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
29 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 June 2004Location of register of members (1 page)
29 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 June 2004Location of register of members (1 page)
13 April 2004Registered office changed on 13/04/04 from: abacus house wickhurst lane broadbridge heath RH12 3LY (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (3 pages)
13 April 2004Registered office changed on 13/04/04 from: abacus house wickhurst lane broadbridge heath RH12 3LY (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
3 February 2004Accounts made up to 31 March 2003 (7 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/03
(6 pages)
9 June 2003Return made up to 31/05/03; full list of members (6 pages)
8 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
8 April 2003Accounts made up to 31 May 2002 (4 pages)
22 July 2002Return made up to 31/05/02; full list of members (6 pages)
22 July 2002Return made up to 31/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 August 2001Return made up to 31/05/01; full list of members (6 pages)
2 August 2001Return made up to 31/05/01; full list of members (6 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
25 October 2000Registered office changed on 25/10/00 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
1 August 2000Company name changed bondco 814 LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed bondco 814 LIMITED\certificate issued on 02/08/00 (2 pages)
31 May 2000Incorporation (25 pages)
31 May 2000Incorporation (25 pages)