Company NameBond International Secretarial Limited
Company StatusDissolved
Company Number07292134
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date13 January 2015 (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 NameMr Philippos Antoniades
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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 Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
21 November 2013Director's details changed for Philippos Antoniades on 1 January 2013 (2 pages)
21 November 2013Director's details changed for Philippos Antoniades on 1 January 2013 (2 pages)
21 November 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Director's details changed for Philippos Antoniades on 1 January 2013 (2 pages)
21 November 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Accounts made up to 30 June 2012 (2 pages)
28 March 2013Accounts made up to 30 June 2012 (2 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
17 February 2012Accounts made up to 30 June 2011 (2 pages)
17 February 2012Accounts made up to 30 June 2011 (2 pages)
13 February 2012Director's details changed for Philipp Antoniades on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Philipp Antoniades on 13 February 2012 (2 pages)
21 December 2011Registered office address changed from 3 rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 3 rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 21 December 2011 (1 page)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 June 2010Incorporation (22 pages)
22 June 2010Incorporation (22 pages)