Company NameBondcrest Limited
Company StatusDissolved
Company Number06027125
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date3 August 2023 (8 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Suleman Ebrahim Mulla
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Kyverdale Road
London
N16 7AB
Secretary NameMr Ilyas Patel
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Balfour Road
Ilford
Essex
IG1 4JA
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Farida Mulla
25.00%
Ordinary
25 at £1Mr Suleman Mulla
25.00%
Ordinary
18 at £1Ilyas Patel
18.00%
Ordinary
16 at £1Mariam Salem
16.00%
Ordinary
16 at £1Sajid Bhikhi
16.00%
Ordinary

Financials

Year2014
Net Worth-£1,045
Cash£12,248
Current Liabilities£43,379

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 May 2008Delivered on: 3 June 2008
Persons entitled: St Martins Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum of £17,640 see image for full details.
Outstanding

Filing History

3 August 2023Final Gazette dissolved following liquidation (1 page)
3 May 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
9 January 2023Liquidators' statement of receipts and payments to 5 November 2022 (12 pages)
8 January 2022Liquidators' statement of receipts and payments to 5 November 2021 (12 pages)
10 March 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-06
(1 page)
26 November 2020Statement of affairs (8 pages)
26 November 2020Appointment of a voluntary liquidator (3 pages)
11 November 2020Registered office address changed from 114-116 Cheshire Street London E2 6EJ to 601 High Road Leytonstone London E11 4PA on 11 November 2020 (2 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Suleman Mulla on 13 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Suleman Mulla on 13 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 March 2009Return made up to 13/12/08; full list of members (4 pages)
19 March 2009Return made up to 13/12/08; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2008Return made up to 13/12/07; full list of members (4 pages)
25 March 2008Return made up to 13/12/07; full list of members (4 pages)
21 March 2008Registered office changed on 21/03/2008 from 159 bethnal green road london E2 7DG (1 page)
21 March 2008Registered office changed on 21/03/2008 from 159 bethnal green road london E2 7DG (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
10 February 2007New secretary appointed (2 pages)
10 February 2007Ad 13/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 February 2007Registered office changed on 10/02/07 from: c/o f p accountancy services livington 9 balmoral gardens ilford essex IG3 8DH (1 page)
10 February 2007New secretary appointed (2 pages)
10 February 2007Ad 13/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 February 2007Registered office changed on 10/02/07 from: c/o f p accountancy services livington 9 balmoral gardens ilford essex IG3 8DH (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
13 December 2006Incorporation (13 pages)
13 December 2006Incorporation (13 pages)