Bondues
59910
Director Name | Mr Manal Rachdi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Role | Architect |
Country of Residence | France |
Correspondence Address | 88 Avenue Parmentier Paris 75011 |
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2013(same day as company formation) |
Correspondence Address | Carlyle House, Lower Ground Floor 235-237 Vauxhall London SW1V 1EJ |
Registered Address | Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
9.5k at £1 | Guillaume Albert Carrissimoux 95.00% Ordinary |
---|---|
500 at £1 | Manal Rachdi 5.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
4 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
4 May 2017 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 4 May 2017 (1 page) |
4 May 2017 | Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page) |
4 May 2017 | Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 4 May 2017 (1 page) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|