Company NameBondi Properties Limited
Company StatusDissolved
Company Number04611757
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date15 November 2018 (5 years, 5 months ago)
Previous NameNewincco 212 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 May 2005(2 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 15 November 2018)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameValsec Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(6 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 15 November 2018)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameAndrew Laurence Dawson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 26 June 2003)
RoleInvestment Banker
Correspondence Address4 Braid Court
Lawford Road
London
W4 3HS
Director NameGregory Peter Shand
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 August 2009)
RoleCompany Director
Correspondence Address19 Coolong Road
Vaucluse
New South Wales
2030
Australia
Secretary NameMr Andrew Laurence Dawson
NationalityBritish
StatusResigned
Appointed21 February 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address62 Chiswick Staithe
Chiswick
London
W4 3TP
Secretary NameGregory Peter Shand
NationalityAustralian
StatusResigned
Appointed21 February 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 August 2009)
RoleCompany Director
Correspondence Address19 Coolong Road
Vaucluse
New South Wales
2030
Australia
Director NamePhillip Hartley Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2005)
RoleManaging Director
Correspondence Address1c Wentworth Place
Point Piper
Sydney 2027
Foreign
Director NamePaul Raymond Harley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 14 May 2008)
RoleAccountant
Correspondence Address59 Dollins Road
Kurrajong
Sydney 2758
Australia
Director NameMichael John Bridges Maxwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2005)
RoleInvestement Banker
Correspondence Address52 The Crescent
Vaucluse
New South Wales Nsw 2030
2030
Secretary NameMichael John Bridges Maxwell
NationalityAustralian
StatusResigned
Appointed20 May 2003(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 June 2003)
RoleInvestement Banker
Correspondence Address52 The Crescent
Vaucluse
New South Wales Nsw 2030
2030
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 March 2006)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2008)
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameAndrew William Urquhart
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 2008(5 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2008)
RoleAsset Manager
Correspondence Address49 Excelsior Avenue
Castle Hill
New South Wales
2154
Australia
Director NamePaul Raymond Harley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2008(5 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 August 2009)
RoleAccountant
Correspondence Address59 Dollins Road
Kurrajong
Sydney 2758
Australia
Director NameMr Martyn James McCarthy
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2009(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2015)
RoleCeo Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed01 September 2008(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressThe Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2012
Net Worth-£231,730
Cash£229,560
Current Liabilities£349,697

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 November 2018Final Gazette dissolved following liquidation (1 page)
15 August 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
2 September 2017Liquidators' statement of receipts and payments to 22 June 2017 (25 pages)
2 September 2017Liquidators' statement of receipts and payments to 22 June 2017 (25 pages)
10 August 2016Liquidators' statement of receipts and payments to 22 June 2016 (13 pages)
10 August 2016Liquidators statement of receipts and payments to 22 June 2016 (13 pages)
10 August 2016Liquidators' statement of receipts and payments to 22 June 2016 (13 pages)
4 February 2016Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page)
4 February 2016Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 (1 page)
8 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
(1 page)
8 July 2015Statement of affairs with form 4.19 (6 pages)
8 July 2015Statement of affairs with form 4.19 (6 pages)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 11 June 2015 (2 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 969,548
(5 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 969,548
(5 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 969,548
(5 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Full accounts made up to 30 June 2013 (22 pages)
4 July 2014Full accounts made up to 30 June 2013 (22 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 969,548
(5 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 969,548
(5 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 969,548
(5 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
30 November 2012Full accounts made up to 30 June 2012 (22 pages)
30 November 2012Full accounts made up to 30 June 2012 (22 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
24 May 2012Full accounts made up to 30 June 2011 (22 pages)
24 May 2012Full accounts made up to 30 June 2011 (22 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
7 October 2010Full accounts made up to 30 June 2010 (23 pages)
7 October 2010Full accounts made up to 30 June 2010 (23 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
29 March 2010Full accounts made up to 30 June 2009 (17 pages)
29 March 2010Full accounts made up to 30 June 2009 (17 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 December 2009Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages)
15 December 2009Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages)
15 December 2009Director's details changed for Martyn James Mccarthy on 7 December 2009 (3 pages)
14 December 2009Secretary's details changed for Valad Secretarial Services Limited on 9 December 2009 (2 pages)
14 December 2009Secretary's details changed for Valad Secretarial Services Limited on 9 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Valad Secretarial Services Limited on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Valsec Director Limited on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Valsec Director Limited on 9 December 2009 (2 pages)
14 December 2009Director's details changed for Valsec Director Limited on 9 December 2009 (2 pages)
21 October 2009Termination of appointment of Didier Tandy as a director (2 pages)
21 October 2009Termination of appointment of Didier Tandy as a director (2 pages)
21 October 2009Appointment of Martyn James Mccarthy as a director (3 pages)
21 October 2009Appointment of Martyn James Mccarthy as a director (3 pages)
13 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
13 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
14 September 2009Appointment terminated director paul harley (1 page)
14 September 2009Appointment terminated director paul harley (1 page)
14 September 2009Appointment terminated director gregory shand (1 page)
14 September 2009Appointment terminated secretary gregory shand (1 page)
14 September 2009Appointment terminated director gregory shand (1 page)
14 September 2009Appointment terminated secretary gregory shand (1 page)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
4 September 2009Director appointed valsec director LIMITED (1 page)
4 September 2009Director appointed valsec director LIMITED (1 page)
16 April 2009Full accounts made up to 30 June 2008 (14 pages)
16 April 2009Full accounts made up to 30 June 2008 (14 pages)
11 December 2008Return made up to 09/12/08; full list of members (5 pages)
11 December 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
11 December 2008Return made up to 09/12/08; full list of members (5 pages)
11 December 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
28 November 2008Director appointed paul raymond harley (2 pages)
28 November 2008Director appointed paul raymond harley (2 pages)
25 November 2008Appointment terminated director andrew urquhart (1 page)
25 November 2008Director appointed europa director LIMITED (2 pages)
25 November 2008Appointment terminated director simon mccabe (1 page)
25 November 2008Director appointed europa director LIMITED (2 pages)
25 November 2008Appointment terminated director simon mccabe (1 page)
25 November 2008Appointment terminated director andrew urquhart (1 page)
28 May 2008Director appointed andrew william urquhart (2 pages)
28 May 2008Appointment terminated director paul harley (1 page)
28 May 2008Appointment terminated director paul harley (1 page)
28 May 2008Director appointed andrew william urquhart (2 pages)
6 May 2008Full accounts made up to 30 June 2007 (14 pages)
6 May 2008Full accounts made up to 30 June 2007 (14 pages)
3 January 2008Return made up to 09/12/07; full list of members (3 pages)
3 January 2008Return made up to 09/12/07; full list of members (3 pages)
15 November 2007Section 394 (1 page)
15 November 2007Section 394 (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
14 May 2007Auditor's resignation (2 pages)
14 May 2007Auditor's resignation (2 pages)
27 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 January 2007Return made up to 09/12/06; full list of members (3 pages)
8 January 2007Return made up to 09/12/06; full list of members (3 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (4 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (4 pages)
18 January 2006Return made up to 09/12/05; full list of members (3 pages)
18 January 2006Return made up to 09/12/05; full list of members (3 pages)
3 November 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 November 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (7 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (9 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
1 September 2005Registered office changed on 01/09/05 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
1 September 2005New director appointed (7 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (9 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 May 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2005Secretary's particulars changed (1 page)
26 January 2005Secretary's particulars changed (1 page)
23 June 2004Accounts for a dormant company made up to 25 June 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 25 June 2003 (1 page)
17 February 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(8 pages)
17 February 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(8 pages)
1 October 2003Particulars of mortgage/charge (11 pages)
1 October 2003Particulars of mortgage/charge (11 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 September 2003Ad 16/09/03--------- £ si 969546@1=969546 £ ic 2/969548 (2 pages)
25 September 2003Registered office changed on 25/09/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
25 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 September 2003Registered office changed on 25/09/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 September 2003Ad 16/09/03--------- £ si 969546@1=969546 £ ic 2/969548 (2 pages)
25 September 2003Nc inc already adjusted 16/09/03 (1 page)
25 September 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
25 September 2003Nc inc already adjusted 16/09/03 (1 page)
25 September 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
15 July 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (3 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (3 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
20 December 2002Company name changed newincco 212 LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed newincco 212 LIMITED\certificate issued on 20/12/02 (2 pages)
9 December 2002Incorporation (19 pages)
9 December 2002Incorporation (19 pages)