Company NameBond Services Ltd
Company StatusDissolved
Company Number04568463
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Marcelo Quiroga
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Aldridge Rise
New Malden
Surrey
KT3 5RL
Secretary NameAna Gonazales
NationalityAmerican
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressFairmont
Coombe Park
Kingston
Surrey
KT2 7JB
Director NameMr Benjamin Albert Quiroga Rivera
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairman Law Park Terrace
Worcester Park
Surrey
KT4 7JZ
Secretary NameMiss Annabel Victoria Quiroga - Rivera
StatusResigned
Appointed01 October 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2014)
RoleCompany Director
Correspondence Address45 Aldridge Rise
New Malden
Surrey
KT3 5RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor North
224-236 Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Albert Quiroga Rivera
50.00%
Ordinary
1 at £1Marcelo Quiroga
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,607
Cash£36,365
Current Liabilities£53,186

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
19 August 2016Application to strike the company off the register (3 pages)
11 April 2016Registered office address changed from Fairman Law Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Fairman Law Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
15 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
15 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
19 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
15 August 2014Termination of appointment of Annabel Victoria Quiroga - Rivera as a secretary on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Benjamin Albert Quiroga Rivera as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Benjamin Albert Quiroga Rivera as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Annabel Victoria Quiroga - Rivera as a secretary on 15 August 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Termination of appointment of Ana Gonazales as a secretary (1 page)
24 November 2010Appointment of Miss Annabel Victoria Quiroga - Rivera as a secretary (2 pages)
24 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
24 November 2010Termination of appointment of Ana Gonazales as a secretary (1 page)
24 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
24 November 2010Appointment of Miss Annabel Victoria Quiroga - Rivera as a secretary (2 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
30 April 2010Appointment of Mr Benjamin Albert Quiroga Rivera as a director (2 pages)
30 April 2010Appointment of Mr Benjamin Albert Quiroga Rivera as a director (2 pages)
19 November 2009Director's details changed for Marcelo Quiroga on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Marcelo Quiroga on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Marcelo Quiroga on 1 October 2009 (2 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
23 June 2009Return made up to 21/10/08; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 45 aldridge rise new malden surrey KT3 5RL (1 page)
23 June 2009Registered office changed on 23/06/2009 from 45 aldridge rise new malden surrey KT3 5RL (1 page)
23 June 2009Registered office changed on 23/06/2009 from fairman law house park terrace worcester park surrey KT4 7JZ united kingdom (1 page)
23 June 2009Registered office changed on 23/06/2009 from fairman law house park terrace worcester park surrey KT4 7JZ united kingdom (1 page)
23 June 2009Return made up to 21/10/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
13 November 2007Return made up to 21/10/07; no change of members (6 pages)
13 November 2007Return made up to 21/10/07; no change of members (6 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
22 January 2007Return made up to 21/10/06; full list of members (6 pages)
22 January 2007Return made up to 21/10/06; full list of members (6 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
1 November 2005Return made up to 21/10/05; full list of members (6 pages)
1 November 2005Return made up to 21/10/05; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
3 August 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
26 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
27 March 2004Registered office changed on 27/03/04 from: 300 kingston road london SW20 8LX (1 page)
27 March 2004Registered office changed on 27/03/04 from: 300 kingston road london SW20 8LX (1 page)
29 October 2003Return made up to 21/10/03; full list of members (6 pages)
29 October 2003Return made up to 21/10/03; full list of members (6 pages)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Secretary's particulars changed (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
21 October 2002Incorporation (15 pages)
21 October 2002Incorporation (15 pages)