Company NameBondwell Commercial Ltd
Company StatusDissolved
Company Number08206564
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashish Babber
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 29 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMrs Shobha Rani Babber
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral House
Cardinal Way
Wealdstone
Harrow, Middlesex
HA3 5TE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Ashish Roy Babber
100.00%
Ordinary

Financials

Year2014
Net Worth£801
Current Liabilities£5,950

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

1 April 2015Delivered on: 7 April 2015
Persons entitled: Kotecha & Co (Ats) LTD

Classification: Fixed and floating charges over the company's assets including goodwill.
Secured details: Outstanding and ongoing fees for accountancy taxation and other services.
Particulars: All assets of the company including stock, debtors, equipment, goodwill, leases, freehold, cash and bank balances.
Outstanding

Filing History

29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
4 December 2020Micro company accounts made up to 30 September 2019 (5 pages)
17 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
18 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 April 2015Registration of charge 082065640001, created on 1 April 2015 without deed (5 pages)
7 April 2015Registration of charge 082065640001, created on 1 April 2015 without deed (5 pages)
5 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 November 2013Termination of appointment of Shobha Babber as a director (1 page)
6 November 2013Appointment of Mr Ashish Roy Babber as a director (2 pages)
6 November 2013Termination of appointment of Shobha Babber as a director (1 page)
6 November 2013Appointment of Mr Ashish Roy Babber as a director (2 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
28 September 2012Appointment of Mrs Shobha Rani Babbers as a director (2 pages)
28 September 2012Appointment of Mrs Shobha Rani Babbers as a director (2 pages)
20 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 September 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 September 2012 (1 page)
7 September 2012Incorporation (20 pages)
7 September 2012Incorporation (20 pages)