Company NameBonds Of Union Limited
Company StatusDissolved
Company Number07021350
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameCaroline Huberta Bellessort
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Kensington High Street
London
W8 6ND
Director NameDenis Bellessort
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Kensington High Street
London
W8 6ND
Secretary NameCaroline Huberta Bellessort
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address272 Kensington High Street
London
W8 6ND
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitebondsofunion.com

Location

Registered Address9 The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

50 at £1Caroline Bellessort
50.00%
Ordinary
50 at £1Denis Bellessort
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,276
Cash£57,894
Current Liabilities£108,550

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Caroline Huberta Bellessort on 31 March 2011 (2 pages)
15 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Denis Bellessort on 31 March 2011 (2 pages)
15 November 2011Secretary's details changed for Caroline Huberta Bellessort on 31 March 2011 (2 pages)
15 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
15 November 2011Secretary's details changed for Caroline Huberta Bellessort on 31 March 2011 (2 pages)
15 November 2011Director's details changed for Caroline Huberta Bellessort on 31 March 2011 (2 pages)
15 November 2011Director's details changed for Denis Bellessort on 31 March 2011 (2 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Caroline Huberta Bellessort on 16 September 2010 (2 pages)
7 October 2010Director's details changed for Caroline Huberta Bellessort on 16 September 2010 (2 pages)
13 November 2009Appointment of Caroline Huberta Bellessort as a director (2 pages)
13 November 2009Appointment of Caroline Huberta Bellessort as a director (2 pages)
13 November 2009Appointment of Caroline Huberta Bellessort as a secretary (1 page)
13 November 2009Appointment of Caroline Huberta Bellessort as a secretary (1 page)
23 October 2009Appointment of Denis Bellessort as a director (2 pages)
23 October 2009Appointment of Denis Bellessort as a director (2 pages)
21 October 2009Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
21 October 2009Registered office address changed from 9 the Shrubberies George Lane London E18 1BD Uk on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 9 the Shrubberies George Lane London E18 1BD Uk on 21 October 2009 (1 page)
21 October 2009Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
17 September 2009Appointment terminated director laurence adams (1 page)
17 September 2009Appointment terminated director laurence adams (1 page)
16 September 2009Incorporation (14 pages)
16 September 2009Incorporation (14 pages)