Company NameExbond Ltd
Company StatusDissolved
Company Number04734532
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnhar Miah
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hawthorn Road
Hoddesdon
Hertfordshire
EN11 0PJ
Secretary NameAshraf Hussain
NationalityBritish
StatusClosed
Appointed04 June 2007(4 years, 1 month after company formation)
Appointment Duration5 years (closed 05 June 2012)
RoleCompany Director
Correspondence Address15 Brunswick Court
Hoddesdon
Hertfordshire
EN11 8DH
Secretary NameSyed Bashir Uddin
NationalityBritish
StatusResigned
Appointed02 July 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address37 Oban House
Oban Street
London
E14 0JB
Secretary NameNurul Hussain Miah
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address29 Hawthorn Road
Hoddesdon
Hertfordshire
EN11 0PJ
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed28 April 2003(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 01 July 2003)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed28 April 2003(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 01 July 2003)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 April 2003(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 01 July 2003)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Location

Registered Address25 High Street
Hoddesdon
Hertfordshire
EN11 8SX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,889
Cash£779
Current Liabilities£27,668

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Application to strike the company off the register (3 pages)
13 February 2012Application to strike the company off the register (3 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 August 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
2 August 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(4 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Anhar Miah on 15 April 2010 (2 pages)
6 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Anhar Miah on 15 April 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 June 2009Return made up to 15/04/09; full list of members (3 pages)
3 June 2009Return made up to 15/04/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
19 May 2008Return made up to 15/04/08; full list of members (3 pages)
19 May 2008Return made up to 15/04/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
18 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (2 pages)
12 June 2007Return made up to 15/04/07; full list of members (6 pages)
12 June 2007Return made up to 15/04/07; full list of members (6 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
25 April 2006Return made up to 15/04/06; full list of members (6 pages)
25 April 2006Return made up to 15/04/06; full list of members (6 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
28 April 2005Return made up to 15/04/05; full list of members (6 pages)
28 April 2005Return made up to 15/04/05; full list of members (6 pages)
15 February 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
15 February 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
2 December 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
2 December 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
14 July 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2004Return made up to 15/04/04; full list of members (6 pages)
13 May 2004Return made up to 15/04/04; full list of members (6 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 152-160 city road london EC1V 2NX (1 page)
16 July 2003Registered office changed on 16/07/03 from: 152-160 city road london EC1V 2NX (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
15 April 2003Incorporation (8 pages)