Company NameBourdon Limited
Company StatusDissolved
Company Number07900200
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date19 August 2020 (3 years, 8 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 NameSimon William Cavalier Jones
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 19 August 2020)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMrs Samaneh Katouzian Bolourforoush
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Brett Douglas De Bank
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2014)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2017Progress report in a winding up by the court (22 pages)
28 November 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 25 Farringdon Street London EC4A 4AB on 28 November 2016 (2 pages)
17 August 2016Appointment of a liquidator (1 page)
7 July 2015Order of court to wind up (2 pages)
2 May 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Termination of appointment of Brett Douglas De Bank as a director on 24 November 2014 (2 pages)
1 July 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
19 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 2
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders (3 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders (3 pages)
14 November 2013Registration of charge 079002000001 (30 pages)
26 September 2013Appointment of Brett Douglas De Bank as a director (2 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
29 May 2012Appointment of Simon William Cavalier Jones as a director (3 pages)
29 May 2012Termination of appointment of Samaneh Katouzian Bolourforoush as a director (2 pages)
13 January 2012Director's details changed for Mrs Samaneh Katouzian Boloufroush on 13 January 2012 (2 pages)
6 January 2012Incorporation (16 pages)