Company NameBondaii Limited
Company StatusDissolved
Company Number07178751
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Christopher Michael Fogg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Coles Shop
Watermill Way
London
SW19 2RD
Secretary NameMr Bruce Shepherd
StatusClosed
Appointed22 March 2010(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressUnit 11 The 1929 Shop
Watermill Way
London
SW19 2RD
Director NameMr James Gardner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 The 1929 Shop
Watermill Way
London
SW19 2RD

Location

Registered AddressUnit 11 The 1929 Shop
Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

300 at £1Ascendant
35.29%
Ordinary
300 at £1Connect Champions
35.29%
Ordinary
150 at £1Owen O'mahoney
17.65%
Ordinary
100 at £1Filip Dousek
11.76%
Ordinary

Financials

Year2014
Net Worth-£47,040
Cash£105
Current Liabilities£1,090

Accounts

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

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
10 March 2014Termination of appointment of James Gardner as a director (1 page)
10 March 2014Termination of appointment of James Gardner as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 850
(5 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 850
(5 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 850
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from 27 Ditton Reach Thames Ditton Surrey KT7 0XB United Kingdom on 11 May 2012 (1 page)
11 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from 27 Ditton Reach Thames Ditton Surrey KT7 0XB United Kingdom on 11 May 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 October 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 850
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 850
(4 pages)
6 September 2010Appointment of Mr James Gardner as a director (2 pages)
6 September 2010Appointment of Mr James Gardner as a director (2 pages)
29 July 2010Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 7 the Coles Shop Watermill Way London SW19 2RD United Kingdom on 29 July 2010 (1 page)
25 March 2010Appointment of Mr Bruce Shepherd as a secretary (1 page)
25 March 2010Appointment of Mr Bruce Shepherd as a secretary (1 page)
4 March 2010Incorporation (23 pages)
4 March 2010Incorporation (23 pages)