Company NamePantheon Bond Limited
Company StatusDissolved
Company Number05753997
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Jeremy Francis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 95 Marsh Lane
Mill Hill
London
NW7 4LE
Secretary NameMr Jeremy Francis
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 95 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameClive Samuel Russell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Bristol Mews Little Venice
London
W9 2JF
Director NameMr David Daniel Hawkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadstow House
23 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMr David Edward Mote
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address60 Dry Hill Road
Tonbridge
Kent
TN10 3BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £0.01Nigel Heilpern
100.00%
Ordinary

Financials

Year2014
Net Worth£10,454
Cash£6,991
Current Liabilities£539

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Registered office address changed from 99 City Road London EC1Y 1AX on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 99 City Road London EC1Y 1AX on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 99 City Road London EC1Y 1AX on 4 March 2013 (1 page)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP .01
(4 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP .01
(4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 April 2011Termination of appointment of David Mote as a director (1 page)
23 April 2011Termination of appointment of David Mote as a director (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 23/03/09; full list of members (3 pages)
1 May 2009Return made up to 23/03/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Appointment terminated director david hawkins (1 page)
28 November 2008Appointment Terminated Director david hawkins (1 page)
25 November 2008Director appointed david edward mote (2 pages)
25 November 2008Director appointed david edward mote (2 pages)
28 July 2008Return made up to 23/03/08; full list of members (3 pages)
28 July 2008Return made up to 23/03/08; full list of members (3 pages)
24 January 2008Accounts made up to 31 March 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New secretary appointed;new director appointed (3 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New secretary appointed;new director appointed (3 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)