Company NameBond PR UK Limited
Company StatusDissolved
Company Number06854667
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas John Burgess
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressRosewood Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameMiss Roberta Pangone Verbaite
Date of BirthNovember 1979 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed10 June 2014(5 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 South Molton Street
London
W1K 5RG
Secretary NameChesbury Limited (Corporation)
StatusResigned
Appointed21 March 2009(same day as company formation)
Correspondence AddressThe Garden Flat 2 Lovelace Road
Surbiton
Surrey
KT6 6NJ

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Thomas John Burgess
100.00%
Ordinary

Financials

Year2014
Net Worth£136
Current Liabilities£139,882

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
12 February 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
24 July 2014Registered office address changed from Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX Uk on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Quantum House 59 -61 Guildford Street Chertsey Surrey KT16 9AX Uk on 24 July 2014 (2 pages)
22 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Statement of affairs with form 4.19 (6 pages)
22 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2014Statement of affairs with form 4.19 (6 pages)
22 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Termination of appointment of Roberta Pangone Verbaite as a director on 8 July 2014 (1 page)
9 July 2014Termination of appointment of Roberta Pangone Verbaite as a director on 8 July 2014 (1 page)
9 July 2014Termination of appointment of Roberta Pangone Verbaite as a director on 8 July 2014 (1 page)
16 June 2014Appointment of Miss Roberta Pangone Verbaite as a director on 10 June 2014 (2 pages)
16 June 2014Appointment of Miss Roberta Pangone Verbaite as a director on 10 June 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(3 pages)
21 March 2013Termination of appointment of Chesbury Limited as a secretary on 3 April 2012 (1 page)
21 March 2013Termination of appointment of Chesbury Limited as a secretary on 3 April 2012 (1 page)
21 March 2013Termination of appointment of Chesbury Limited as a secretary on 3 April 2012 (1 page)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Secretary's details changed for Chesbury Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Chesbury Limited on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Chesbury Limited on 1 October 2009 (2 pages)
21 March 2009Incorporation (16 pages)
21 March 2009Incorporation (16 pages)