Company NameBondcare (Richden Park) Limited
Company StatusDissolved
Company Number04007002
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Gresham Gardens
London
NW11 8PA
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(7 years after company formation)
Appointment Duration7 years, 11 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Secretary NameMr Jacob Sorotzkin
NationalityBritish
StatusClosed
Appointed08 June 2007(7 years after company formation)
Appointment Duration7 years, 11 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Secretary NameJack Levison
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Craven Walk
London
N16 6BT
Director NameHilary Naomi Newman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2004)
RoleFinancial Controller
Correspondence Address31 Shirehall Park
London
NW4 2QN
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Director NameHilary Naomi Newman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address31 Shirehall Park
London
NW4 2QN
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Bondcare 3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£654,499
Gross Profit-£34,777
Net Worth£1,068,645
Cash£8,228
Current Liabilities£119,063

Accounts

Latest Accounts30 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
5 November 2013Full accounts made up to 30 December 2012 (15 pages)
5 November 2013Full accounts made up to 30 December 2012 (15 pages)
13 June 2013Satisfaction of charge 6 in full (4 pages)
13 June 2013Satisfaction of charge 6 in full (4 pages)
13 June 2013Satisfaction of charge 5 in full (4 pages)
13 June 2013Satisfaction of charge 5 in full (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
14 May 2013Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages)
14 May 2013Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages)
14 May 2013Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages)
8 November 2012Full accounts made up to 6 November 2011 (15 pages)
8 November 2012Full accounts made up to 6 November 2011 (15 pages)
8 November 2012Full accounts made up to 6 November 2011 (15 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 7 November 2010 (15 pages)
26 September 2011Full accounts made up to 7 November 2010 (15 pages)
26 September 2011Full accounts made up to 7 November 2010 (15 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 8 November 2009 (15 pages)
11 August 2010Full accounts made up to 8 November 2009 (15 pages)
11 August 2010Full accounts made up to 8 November 2009 (15 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
5 September 2009Full accounts made up to 9 November 2008 (16 pages)
5 September 2009Full accounts made up to 9 November 2008 (16 pages)
5 September 2009Full accounts made up to 9 November 2008 (16 pages)
11 June 2009Return made up to 02/06/09; full list of members (3 pages)
11 June 2009Return made up to 02/06/09; full list of members (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 October 2008Full accounts made up to 5 November 2007 (16 pages)
20 October 2008Full accounts made up to 5 November 2007 (16 pages)
20 October 2008Full accounts made up to 5 November 2007 (16 pages)
5 June 2008Return made up to 02/06/08; full list of members (4 pages)
5 June 2008Return made up to 02/06/08; full list of members (4 pages)
11 April 2008Accounting reference date extended from 30/06/2007 to 05/11/2007 alignment with parent or subsidiary (1 page)
11 April 2008Accounting reference date extended from 30/06/2007 to 05/11/2007 alignment with parent or subsidiary (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed;new director appointed (3 pages)
21 June 2007New secretary appointed;new director appointed (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
10 May 2007Full accounts made up to 25 June 2006 (18 pages)
10 May 2007Full accounts made up to 25 June 2006 (18 pages)
9 August 2006Director resigned (1 page)
9 August 2006Resolutions
  • RES13 ‐ Accept resignation 01/08/06
(2 pages)
9 August 2006Resolutions
  • RES13 ‐ Accept resignation 01/08/06
(2 pages)
9 August 2006Director resigned (1 page)
14 June 2006Return made up to 02/06/06; full list of members (2 pages)
14 June 2006Return made up to 02/06/06; full list of members (2 pages)
8 June 2006Full accounts made up to 26 June 2005 (18 pages)
8 June 2006Full accounts made up to 26 June 2005 (18 pages)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
19 April 2006Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
19 April 2006Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
27 July 2005Particulars of mortgage/charge (23 pages)
27 July 2005Particulars of mortgage/charge (23 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2005Return made up to 02/06/05; full list of members (7 pages)
10 June 2005Return made up to 02/06/05; full list of members (7 pages)
31 May 2005Full accounts made up to 30 November 2004 (14 pages)
31 May 2005Full accounts made up to 30 November 2004 (14 pages)
19 April 2005Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
19 April 2005Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
15 December 2004New director appointed (4 pages)
15 December 2004New director appointed (4 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
2 December 2004Director resigned (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004New director appointed (3 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004New director appointed (3 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Director resigned (1 page)
27 September 2004Full accounts made up to 30 September 2003 (12 pages)
27 September 2004Full accounts made up to 30 September 2003 (12 pages)
7 June 2004Return made up to 02/06/04; full list of members (5 pages)
7 June 2004Return made up to 02/06/04; full list of members (5 pages)
2 February 2004Memorandum and Articles of Association (5 pages)
2 February 2004Memorandum and Articles of Association (5 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2003Full accounts made up to 30 September 2002 (12 pages)
17 September 2003Full accounts made up to 30 September 2002 (12 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
6 June 2003Return made up to 02/06/03; full list of members (5 pages)
6 June 2003Return made up to 02/06/03; full list of members (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
1 July 2002Full accounts made up to 30 September 2001 (14 pages)
1 July 2002Full accounts made up to 30 September 2001 (14 pages)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
6 June 2002Return made up to 02/06/02; full list of members (5 pages)
6 June 2002Return made up to 02/06/02; full list of members (5 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
8 June 2001Return made up to 02/06/01; full list of members (6 pages)
8 June 2001Return made up to 02/06/01; full list of members (6 pages)
22 February 2001Ad 02/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2001Ad 02/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
8 September 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
8 September 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
1 August 2000Registered office changed on 01/08/00 from: 13/17 new burlington place london W1X 2JP (1 page)
1 August 2000Registered office changed on 01/08/00 from: 13/17 new burlington place london W1X 2JP (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (17 pages)
2 June 2000Incorporation (17 pages)