Company NameNut Bond Limited
Company StatusDissolved
Company Number07151614
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Christopher James Harris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 03 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address- Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed28 February 2017(7 years after company formation)
Appointment Duration1 year, 1 month (closed 03 April 2018)
RoleVice President Legal Affairs
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
Saint-Cloud
92213
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed09 April 2010(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(1 month, 4 weeks after company formation)
Appointment Duration3 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBampton Road
Harols Hill
Romford
Essex
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address- Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Tommy Harry Vilhelm Karlsson
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed06 January 2014(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2017)
RoleCommercial Director
Country of ResidenceSweden
Correspondence Address- Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitemartindalefarmer.co.uk

Location

Registered Address- Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

100k at £0.01Bolt Equity LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,440,000
Current Liabilities£1,307,000

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 June 2017Delivered on: 23 June 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2018Notification of Orphea Limited as a person with significant control on 21 December 2017 (2 pages)
1 February 2018Cessation of Bolt Equity Limited as a person with significant control on 21 December 2017 (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
28 December 2017Satisfaction of charge 071516140001 in full (1 page)
28 December 2017Satisfaction of charge 071516140001 in full (1 page)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
23 June 2017Registration of charge 071516140001, created on 19 June 2017 (16 pages)
23 June 2017Registration of charge 071516140001, created on 19 June 2017 (16 pages)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
7 March 2017Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 October 2016Full accounts made up to 30 June 2016 (19 pages)
11 October 2016Full accounts made up to 30 June 2016 (19 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
22 January 2016Full accounts made up to 30 June 2015 (18 pages)
22 January 2016Full accounts made up to 30 June 2015 (18 pages)
12 March 2015Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
8 December 2014Statement by Directors (1 page)
8 December 2014Consolidation of shares on 28 November 2014 (5 pages)
8 December 2014Consolidation of shares on 28 November 2014 (5 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1,000
(4 pages)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation of shares 28/11/2014
(1 page)
8 December 2014Statement by Directors (1 page)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1,000
(4 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1,000
(4 pages)
8 December 2014Solvency Statement dated 28/11/14 (1 page)
8 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation of shares 28/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2014Solvency Statement dated 28/11/14 (1 page)
2 December 2014Registered office address changed from Bampton Road Harols Hill Romford Essex RM3 8UG to - Bampton Road Harold Hill Romford Essex RM3 8UG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Bampton Road Harols Hill Romford Essex RM3 8UG to - Bampton Road Harold Hill Romford Essex RM3 8UG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Bampton Road Harols Hill Romford Essex RM3 8UG to - Bampton Road Harold Hill Romford Essex RM3 8UG on 2 December 2014 (1 page)
13 October 2014Full accounts made up to 30 June 2014 (16 pages)
13 October 2014Full accounts made up to 30 June 2014 (16 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 21,688,018
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 21,688,018
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 21,688,018
(3 pages)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
7 January 2014Appointment of Mr Tommy Harry Vilhelm Karlsson as a director (2 pages)
7 January 2014Appointment of Mr Tommy Harry Vilhelm Karlsson as a director (2 pages)
24 October 2013Full accounts made up to 30 June 2013 (16 pages)
24 October 2013Full accounts made up to 30 June 2013 (16 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
14 February 2013Full accounts made up to 30 June 2012 (16 pages)
14 February 2013Full accounts made up to 30 June 2012 (16 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
8 November 2011Full accounts made up to 30 June 2011 (16 pages)
8 November 2011Full accounts made up to 30 June 2011 (16 pages)
24 June 2011Appointment of Mr Jason Grover as a director (2 pages)
24 June 2011Appointment of Mr Jason Grover as a director (2 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
13 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
13 October 2010Appointment of Mr Richard Anthony De Souza as a director (2 pages)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
24 May 2010Director's details changed for Thomas Engelen on 12 May 2010 (3 pages)
24 May 2010Director's details changed for Thomas Engelen on 12 May 2010 (3 pages)
24 May 2010Director's details changed for Andrew Giovanni Oades on 12 May 2010 (3 pages)
24 May 2010Director's details changed for Andrew Giovanni Oades on 12 May 2010 (3 pages)
20 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 21,688,018
(4 pages)
20 May 2010Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 (2 pages)
20 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 21,688,018
(4 pages)
20 May 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
20 May 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
22 April 2010Appointment of Thomas Engelen as a director (3 pages)
22 April 2010Appointment of Andrew Giovanni Oades as a director (3 pages)
22 April 2010Appointment of Thomas Engelen as a director (3 pages)
22 April 2010Appointment of Andrew Giovanni Oades as a director (3 pages)
16 April 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
16 April 2010Termination of appointment of William Yuill as a director (2 pages)
16 April 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
16 April 2010Termination of appointment of William Yuill as a director (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
16 April 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
9 February 2010Incorporation (42 pages)
9 February 2010Incorporation (42 pages)