Company NameBonds Wine Bar Limited
Company StatusDissolved
Company Number07762489
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Gareth Raymond Leakey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adam & Eve The Ridgeway
London
NW7 1RL

Location

Registered AddressThe Adam & Eve
The Ridgeway
London
NW7 1RL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Gareth Raymond Leakey
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Voluntary strike-off action has been suspended (1 page)
26 February 2014Voluntary strike-off action has been suspended (1 page)
21 February 2014Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
21 February 2014Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
21 February 2014Annual return made up to 5 September 2013 with a full list of shareholders (3 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
2 August 2013Voluntary strike-off action has been suspended (1 page)
2 August 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
15 April 2012Registered office address changed from 55 Station Way Letchworth Garden City Hertfordshire SG6 4SB United Kingdom on 15 April 2012 (1 page)
15 April 2012Registered office address changed from 55 Station Way Letchworth Garden City Hertfordshire SG6 4SB United Kingdom on 15 April 2012 (1 page)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)