Company NameBond Mortgage Advisers Ltd
Company StatusDissolved
Company Number05521757
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 8 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Costas Morfakis
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenway
London
N20 8EG
Secretary NameMr Costas Morfakis
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
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
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Houndsden Road
London
N21 1LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

100 at £1Bond Group LLP
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
5 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 February 2012Termination of appointment of Theodoulos Papanicola as a director (1 page)
3 February 2012Termination of appointment of Theodoulos Papanicola as a director on 23 January 2012 (1 page)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(5 pages)
19 August 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southagte London N14 6TB on 19 August 2011 (1 page)
19 August 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southagte London N14 6TB on 19 August 2011 (1 page)
19 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(5 pages)
15 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
7 August 2009Accounts made up to 31 July 2009 (1 page)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
6 August 2009Return made up to 28/07/09; no change of members (4 pages)
6 August 2009Return made up to 28/07/09; no change of members (4 pages)
10 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
10 December 2008Accounts made up to 31 July 2008 (5 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 August 2007Return made up to 28/07/07; full list of members (5 pages)
16 August 2007Return made up to 28/07/07; full list of members (5 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 December 2006Registered office changed on 12/12/06 from: 7TH floor 78 cannon street london EC4N 6HH (1 page)
12 December 2006Registered office changed on 12/12/06 from: 7TH floor 78 cannon street london EC4N 6HH (1 page)
16 August 2006Return made up to 28/07/06; full list of members (5 pages)
16 August 2006Return made up to 28/07/06; full list of members (5 pages)
14 November 2005Registered office changed on 14/11/05 from: the grange 100 high street london N14 6TB (1 page)
14 November 2005Registered office changed on 14/11/05 from: the grange 100 high street london N14 6TB (1 page)
12 September 2005Nc inc already adjusted 28/07/05 (1 page)
12 September 2005New secretary appointed;new director appointed (4 pages)
12 September 2005New secretary appointed;new director appointed (4 pages)
12 September 2005Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2005New director appointed (4 pages)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2005Nc inc already adjusted 28/07/05 (1 page)
12 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2005Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2005New director appointed (4 pages)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
28 July 2005Incorporation (9 pages)
28 July 2005Incorporation (9 pages)