Company NameBond International Accountants Limited
Company StatusDissolved
Company Number07198685
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years ago)
Dissolution Date30 December 2019 (4 years, 3 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 NamePhilipp Antoniades
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NamePhilipp Antoniades
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Theodoulos Papanicola
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 100 High Street
London
N14 6TB
Director NameMr Theodoulos Papanicola
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 100 High Street
London
N14 6TB

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2019Final Gazette dissolved following liquidation (1 page)
30 September 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
4 October 2018Liquidators' statement of receipts and payments to 23 July 2018 (13 pages)
7 June 2018Appointment of a voluntary liquidator (3 pages)
7 June 2018Removal of liquidator by court order (17 pages)
3 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (10 pages)
3 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (10 pages)
3 October 2016Liquidators' statement of receipts and payments to 23 July 2016 (11 pages)
3 October 2016Liquidators' statement of receipts and payments to 23 July 2016 (11 pages)
19 October 2015Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 2015Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2014Registered office address changed from 1 Kings Avenue London N21 3NA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 1 Kings Avenue London N21 3NA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 1 Kings Avenue London N21 3NA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 August 2014 (2 pages)
7 August 2014Appointment of a voluntary liquidator (1 page)
7 August 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Statement of affairs with form 4.19 (6 pages)
22 July 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Statement of affairs with form 4.19 (6 pages)
1 July 2014Registered office address changed from South Point House 321 Chase Road London N14 6JT on 1 July 2014 (1 page)
1 July 2014Registered office address changed from South Point House 321 Chase Road London N14 6JT on 1 July 2014 (1 page)
1 July 2014Registered office address changed from South Point House 321 Chase Road London N14 6JT on 1 July 2014 (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(3 pages)
29 January 2014Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(3 pages)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
7 September 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Registered office address changed from the Grange 100 High Street London N14 6TB United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from the Grange 100 High Street London N14 6TB United Kingdom on 21 December 2011 (1 page)
19 September 2011Termination of appointment of Theodoulos Papanicola as a director (1 page)
19 September 2011Termination of appointment of Theodoulos Papanicola as a director (1 page)
30 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
17 September 2010Appointment of Mr Theodoulos Papanicola as a director (2 pages)
17 September 2010Appointment of Mr Theodoulos Papanicola as a director (2 pages)
30 March 2010Termination of appointment of Theodoulos Papanicola as a director (1 page)
30 March 2010Termination of appointment of Theodoulos Papanicola as a director (1 page)
22 March 2010Incorporation (23 pages)
22 March 2010Incorporation (23 pages)