London
N12 8LY
Website | bondsbury.co.uk |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Benedict Pippet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,329 |
Cash | £52,823 |
Current Liabilities | £142,330 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 February 2019 | Liquidators' statement of receipts and payments to 14 January 2019 (13 pages) |
16 November 2018 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 November 2018 (2 pages) |
5 March 2018 | Liquidators' statement of receipts and payments to 14 January 2018 (14 pages) |
13 February 2017 | Liquidators' statement of receipts and payments to 14 January 2017 (10 pages) |
13 February 2017 | Liquidators' statement of receipts and payments to 14 January 2017 (10 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Statement of affairs with form 4.19 (14 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Statement of affairs with form 4.19 (14 pages) |
21 January 2016 | Resolutions
|
7 January 2016 | Registered office address changed from Fulham Green Chester House 81-83 Fulham High Street London SW6 3JA to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Fulham Green Chester House 81-83 Fulham High Street London SW6 3JA to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 7 January 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 August 2015 | Director's details changed for Mr Benedict Pippet on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Benedict Pippet on 12 August 2015 (2 pages) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Bennedict Pippet on 13 April 2014 (2 pages) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Bennedict Pippet on 13 April 2014 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 February 2014 | Registered office address changed from 32 Ariel Way London W12 7SQ England on 7 February 2014 (3 pages) |
7 February 2014 | Registered office address changed from 32 Ariel Way London W12 7SQ England on 7 February 2014 (3 pages) |
7 February 2014 | Registered office address changed from 32 Ariel Way London W12 7SQ England on 7 February 2014 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 18 April 2013 (1 page) |
12 April 2012 | Incorporation
|
12 April 2012 | Incorporation
|