Company NameBond Electrical & Mechanical Limited
Company StatusDissolved
Company Number06047906
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date13 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameDerek Bollen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34a Walmers Avenue
Higham
Rochester
Kent
ME3 7EH
Director NameGlen Fuller
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Cranbrook Road
Bexleyheath
Kent
DA7 5EZ
Secretary NameDerek Bollen
NationalityBritish
StatusClosed
Appointed30 January 2007(2 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (closed 13 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Walmers Avenue
Higham
Rochester
Kent
ME3 7EH
Director NameJohn Barham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Terrace
Greenhithe
Kent
DA9 9EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressWest Hill House
West Hill
Dartford
Kent
DA1 2EU
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHayes House 6
Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

40 at £1Derek Bollen
40.00%
Ordinary
40 at £1Glen Fuller
40.00%
Ordinary
10 at £1Mrs A. Bollen
10.00%
Ordinary
10 at £1Mrs S. Fuller
10.00%
Ordinary

Financials

Year2014
Net Worth£32,812
Cash£58,606
Current Liabilities£60,986

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Return of final meeting in a members' voluntary winding up (12 pages)
8 August 2018Registered office address changed from 237 Westcombe Hill London SE3 7DW to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 8 August 2018 (2 pages)
3 August 2018Appointment of a voluntary liquidator (4 pages)
3 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-19
(1 page)
3 August 2018Declaration of solvency (5 pages)
8 June 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
9 February 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
28 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
31 January 2012Termination of appointment of John Barham as a director (1 page)
31 January 2012Termination of appointment of John Barham as a director (1 page)
18 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 April 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page)
14 April 2011Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 14 April 2011 (1 page)
16 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 January 2010Director's details changed for Derek Bollen on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Glen Fuller on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Derek Bollen on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for John Barham on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Barham on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Glen Fuller on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Derek Bollen on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Glen Fuller on 1 October 2009 (2 pages)
28 January 2010Director's details changed for John Barham on 1 October 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 January 2009Return made up to 10/01/09; full list of members (5 pages)
15 January 2009Return made up to 10/01/09; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 January 2008Return made up to 10/01/08; full list of members (3 pages)
29 January 2008Return made up to 10/01/08; full list of members (3 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
24 January 2007Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 January 2007Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 January 2007Incorporation (16 pages)
10 January 2007Incorporation (16 pages)