Company NameBondy Consulting Limited
Company StatusDissolved
Company Number06366855
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 6 months ago)
Dissolution Date11 August 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jessica Mary Caroline Teresa Bondy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Secretary NameBLG Registrars Limited (Corporation)
StatusClosed
Appointed11 September 2007(same day as company formation)
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitebondyconsulting.com
Email address[email protected]
Telephone020 75349800
Telephone regionLondon

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95 at £1Jessica Mary Caroline Teresa Bondy
100.00%
Ordinary

Financials

Year2014
Net Worth£476,942
Cash£459,337
Current Liabilities£98,779

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

14 July 2009Delivered on: 18 July 2009
Persons entitled: Wolfe Nominees Limited and Mddt Nominees Sa

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 deposit being £23,000.00 and the amount from time to time standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

11 August 2020Final Gazette dissolved following liquidation (1 page)
11 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
1 August 2019Registered office address changed from 27 Mortimer Street London W1T 3BL to Brentmead House Britannia Road London N12 9RU on 1 August 2019 (2 pages)
31 July 2019Appointment of a voluntary liquidator (3 pages)
31 July 2019Declaration of solvency (5 pages)
31 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-10
(1 page)
28 June 2019Micro company accounts made up to 30 April 2019 (4 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
21 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 August 2016Director's details changed for Jessica Mary Caroline Teresa Bondy on 11 August 2016 (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Director's details changed for Jessica Mary Caroline Teresa Bondy on 11 August 2016 (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 95
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 95
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 95
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 95
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 95
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 95
(4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
23 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 95.00
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 95.00
(2 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 August 2008Return made up to 10/08/08; full list of members (5 pages)
13 August 2008Return made up to 10/08/08; full list of members (5 pages)
16 November 2007Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page)
16 November 2007Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page)
11 September 2007Incorporation (17 pages)
11 September 2007Incorporation (17 pages)