Company NameBondsbury Construction Ltd
Company StatusDissolved
Company Number08028172
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Benedict Michael Pippet
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY

Contact

Websitebondsbury.co.uk

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Benedict Pippet
100.00%
Ordinary

Financials

Year2014
Net Worth£22,329
Cash£52,823
Current Liabilities£142,330

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
30 January 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
19 February 2019Liquidators' statement of receipts and payments to 14 January 2019 (13 pages)
16 November 2018Registered 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 2018Liquidators' statement of receipts and payments to 14 January 2018 (14 pages)
13 February 2017Liquidators' statement of receipts and payments to 14 January 2017 (10 pages)
13 February 2017Liquidators' statement of receipts and payments to 14 January 2017 (10 pages)
21 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
(1 page)
21 January 2016Statement of affairs with form 4.19 (14 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Statement of affairs with form 4.19 (14 pages)
21 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
(1 page)
7 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 August 2015Director's details changed for Mr Benedict Pippet on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Benedict Pippet on 12 August 2015 (2 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Director's details changed for Mr Bennedict Pippet on 13 April 2014 (2 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Director's details changed for Mr Bennedict Pippet on 13 April 2014 (2 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
7 February 2014Registered office address changed from 32 Ariel Way London W12 7SQ England on 7 February 2014 (3 pages)
7 February 2014Registered office address changed from 32 Ariel Way London W12 7SQ England on 7 February 2014 (3 pages)
7 February 2014Registered office address changed from 32 Ariel Way London W12 7SQ England on 7 February 2014 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
18 April 2013Registered 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 2013Registered 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 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)