Company NameOpenbond Limited
Company StatusDissolved
Company Number08971339
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Christine June Adkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Rones Limited 311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMr James William Purnell
StatusClosed
Appointed17 April 2014(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 11 June 2019)
RoleCompany Director
Correspondence AddressThornton Rones Limited 311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Dean Robert Barrett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(2 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2014)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG

Location

Registered AddressThornton Rones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 June 2019Final Gazette dissolved following liquidation (1 page)
11 March 2019Return of final meeting in a members' voluntary winding up (18 pages)
27 September 2018Registered office address changed from 135/137 Station Road Chingford London E4 6AG to Thornton Rones Limited 311 High Road Loughton Essex IG10 1AH on 27 September 2018 (2 pages)
14 September 2018Appointment of a voluntary liquidator (2 pages)
14 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-23
(1 page)
14 September 2018Declaration of solvency (5 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
30 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Termination of appointment of Dean Robert Barrett as a director on 31 December 2014 (1 page)
9 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
(3 pages)
9 April 2015Termination of appointment of Dean Robert Barrett as a director on 31 December 2014 (1 page)
28 April 2014Termination of appointment of a director (2 pages)
28 April 2014Termination of appointment of a director (2 pages)
23 April 2014Appointment of Mr Dean Robert Barrett as a director (2 pages)
23 April 2014Appointment of Mr Dean Robert Barrett as a director (2 pages)
23 April 2014Appointment of Mr James William Purnell as a secretary (2 pages)
23 April 2014Appointment of Mr James William Purnell as a secretary (2 pages)
22 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
22 April 2014Appointment of Ms Christine June Adkins as a director (2 pages)
22 April 2014Appointment of Ms Christine June Adkins as a director (2 pages)
22 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
17 April 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 April 2014 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(36 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(36 pages)