Company NameFlintbond Limited
Company StatusDissolved
Company Number04178961
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNoach Gelkop
Date of BirthMay 1927 (Born 97 years ago)
NationalityIsraeli
StatusClosed
Appointed19 March 2001(5 days after company formation)
Appointment Duration13 years, 7 months (closed 28 October 2014)
RoleBuilding Contractors
Country of ResidenceIsrael
Correspondence Address21 Hehalutz Street
Jerusalem
Israel
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(5 days after company formation)
Appointment Duration13 years, 7 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameKatriel Zolti
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed19 March 2001(5 days after company formation)
Appointment Duration13 years, 7 months (closed 28 October 2014)
RoleBuilding Contractor
Country of ResidenceIsrael
Correspondence Address15 Hameiri Blvd
Jerusalem
Israel
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(5 days after company formation)
Appointment Duration13 years, 7 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed19 March 2001(5 days after company formation)
Appointment Duration13 years, 7 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

1 at £1Avrilton LTD
50.00%
Ordinary B
1 at £1Searchgrade LTD
50.00%
Ordinary A

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 April 2013Director's details changed for Katriel Zolti on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Katriel Zolti on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(8 pages)
3 April 2013Director's details changed for Noach Gelkop on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Noach Gelkop on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Noach Gelkop on 3 April 2013 (2 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(8 pages)
3 April 2013Director's details changed for Katriel Zolti on 3 April 2013 (2 pages)
18 October 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2012 (1 page)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
18 April 2008Return made up to 14/03/08; full list of members (4 pages)
18 April 2008Return made up to 14/03/08; full list of members (4 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
31 October 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
31 October 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
30 April 2007Return made up to 14/03/07; full list of members (3 pages)
30 April 2007Return made up to 14/03/07; full list of members (3 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
29 March 2006Return made up to 14/03/06; full list of members (3 pages)
29 March 2006Return made up to 14/03/06; full list of members (3 pages)
4 April 2005Return made up to 14/03/05; full list of members (3 pages)
4 April 2005Return made up to 14/03/05; full list of members (3 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
18 March 2004Return made up to 14/03/04; full list of members (3 pages)
18 March 2004Return made up to 14/03/04; full list of members (3 pages)
22 March 2003Return made up to 14/03/03; full list of members (7 pages)
22 March 2003Return made up to 14/03/03; full list of members (7 pages)
15 November 2002Secretary's particulars changed;director's particulars changed (1 page)
15 November 2002Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
26 June 2002Return made up to 14/03/02; full list of members (7 pages)
26 June 2002Return made up to 14/03/02; full list of members (7 pages)
17 May 2002Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2002Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
8 March 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
8 March 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2001Particulars of mortgage/charge (5 pages)
26 June 2001Particulars of mortgage/charge (7 pages)
26 June 2001Particulars of mortgage/charge (7 pages)
26 June 2001Particulars of mortgage/charge (5 pages)
19 April 2001Registered office changed on 19/04/01 from: 120 east road london N1 6AA (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 120 east road london N1 6AA (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (3 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed;new director appointed (2 pages)
19 April 2001New director appointed (2 pages)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2001Incorporation (15 pages)
14 March 2001Incorporation (15 pages)