Company NameBondsmen Group Ltd
Company StatusDissolved
Company Number07871464
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOlugbemi John Adekoya
Date of BirthJune 1982 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressInternational House, 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameMrs Agwuda Adekoya
StatusClosed
Appointed05 January 2012(1 month after company formation)
Appointment Duration5 years, 4 months (closed 16 May 2017)
RoleCompany Director
Correspondence AddressInternational House, 24 Holborn Viaduct
City Of London
London
EC1A 2BN

Location

Registered AddressInternational House, 24 Holborn Viaduct
City Of London
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1000Olugbemi Adekoya
90.00%
Ordinary
10 at £1000Agwuda Adekoya
10.00%
Ordinary

Financials

Year2014
Net Worth-£62,225
Cash£1,000
Current Liabilities£25,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100,000
(3 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 July 2015Registered office address changed from C/O Agwuda Adekoya International House 24 Holborn Viaduct City of London London EC1A 2BN to International House, 24 Holborn Viaduct City of London London EC1A 2BN on 19 July 2015 (1 page)
19 July 2015Registered office address changed from C/O Agwuda Adekoya International House 24 Holborn Viaduct City of London London EC1A 2BN to International House, 24 Holborn Viaduct City of London London EC1A 2BN on 19 July 2015 (1 page)
13 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100,000
(3 pages)
13 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100,000
(3 pages)
13 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100,000
(3 pages)
13 December 2014Director's details changed for Olugbemi John Adekoya on 17 November 2014 (2 pages)
13 December 2014Director's details changed for Olugbemi John Adekoya on 17 November 2014 (2 pages)
18 November 2014Registered office address changed from 33 Riverhead Close London E17 5PY to C/O Agwuda Adekoya International House 24 Holborn Viaduct City of London London EC1A 2BN on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 33 Riverhead Close London E17 5PY to C/O Agwuda Adekoya International House 24 Holborn Viaduct City of London London EC1A 2BN on 18 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(3 pages)
11 December 2013Appointment of Mrs Agwuda Adekoya as a secretary (2 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(3 pages)
11 December 2013Appointment of Mrs Agwuda Adekoya as a secretary (2 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 March 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)