Company NameBond International Trustees Limited
Company StatusDissolved
Company Number07260499
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date30 December 2014 (9 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.

Director

Director NamePhilipp Antoniades
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House 321 Chase Road
London
N14 6JT

Location

Registered AddressSouth Point House
321 Chase Road
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Philipp Antoniades
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Accounts made up to 31 May 2013 (2 pages)
28 February 2014Accounts made up to 31 May 2013 (2 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Accounts made up to 31 May 2012 (2 pages)
28 February 2013Accounts made up to 31 May 2012 (2 pages)
10 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
17 February 2012Accounts made up to 31 May 2011 (2 pages)
17 February 2012Accounts made up to 31 May 2011 (2 pages)
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)
30 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
20 May 2010Incorporation (22 pages)
20 May 2010Incorporation (22 pages)