Company NameNc (Bond) Limited
Company StatusDissolved
Company Number09072471
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr Nicholas Anthony Christopher Candy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleChief Executive Office
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Brook Street
Mayfair
London
W1K 2BR

Location

Registered Address49 Upper Brook Street
Mayfair
London
W1K 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Nicholas Anthony Christopher Candy
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£10,089,117

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

14 November 2014Delivered on: 18 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
31 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
18 April 2018Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 18 December 2017 (2 pages)
18 April 2018Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 (2 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 February 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
14 February 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
2 December 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 1 November 2015 (2 pages)
4 November 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
4 November 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
12 May 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages)
12 May 2015Director's details changed for Mr Nicholas Anthony Christopher Candy on 20 April 2015 (2 pages)
19 March 2015Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 19 March 2015 (1 page)
30 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2014Memorandum and Articles of Association (15 pages)
3 December 2014Memorandum and Articles of Association (15 pages)
2 December 2014Resolutions
  • RES13 ‐ Facility agreement and other company business 12/11/2014
(2 pages)
18 November 2014Registration of charge 090724710001, created on 14 November 2014 (46 pages)
18 November 2014Registration of charge 090724710001, created on 14 November 2014 (46 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 2
(21 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 2
(21 pages)