Company NameBond Accountancy Training Limited
Company StatusDissolved
Company Number05389887
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Costas Morfakis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenway
London
N20 8EG
Director NameMr Theodoulos Papanicola
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Houndsden Road
London
N21 1LZ
Secretary NameMr Costas Morfakis
NationalityBritish
StatusClosed
Appointed31 March 2005(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 20 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenway
London
N20 8EG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Bond Partners Llp
The Grange 100 High Street
Southgate
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Application to strike the company off the register (3 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(14 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(14 pages)
13 April 2009Return made up to 11/03/09; no change of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 April 2009Return made up to 11/03/09; no change of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 11/03/08; full list of members (5 pages)
29 April 2008Return made up to 11/03/08; full list of members (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 11/03/07; full list of members (5 pages)
18 April 2007Return made up to 11/03/07; full list of members (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Registered office changed on 12/12/06 from: 78 cannon street london EC4N 6HH (1 page)
12 December 2006Registered office changed on 12/12/06 from: 78 cannon street london EC4N 6HH (1 page)
22 May 2006Return made up to 11/03/06; full list of members (7 pages)
22 May 2006Return made up to 11/03/06; full list of members (7 pages)
27 April 2005Ad 11/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2005Ad 11/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 March 2005Incorporation (16 pages)
11 March 2005Incorporation (16 pages)