Company NameBound Legal Limited
Company StatusDissolved
Company Number09130888
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Vishaal Patel
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Ellis Savva
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Location

Registered Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 March 2017Confirmation statement made on 24 February 2017 with updates (14 pages)
21 March 2017Confirmation statement made on 24 February 2017 with updates (14 pages)
17 March 2017Director's details changed for Mr Ellis Savva on 17 February 2017 (2 pages)
17 March 2017Director's details changed for Mr Ellis Savva on 17 February 2017 (2 pages)
17 March 2017Director's details changed for Mr Ellis Savva on 17 February 2017 (2 pages)
17 March 2017Director's details changed for Mr Ellis Savva on 17 February 2017 (2 pages)
18 November 2016Registered office address changed from Building 6 Oakleigh Road South London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 Oakleigh Road South London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Registered office address changed from 61D Praed Street London W2 1NS England to Building 6 Oakleigh Road South London N11 1GN on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 61D Praed Street London W2 1NS England to Building 6 Oakleigh Road South London N11 1GN on 12 April 2016 (1 page)
11 April 2016Director's details changed for Mr Ellis Savva on 8 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Ellis Savva on 8 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Ellis Savva on 8 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Ellis Savva on 8 April 2016 (2 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(3 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)