About

Registered Number: 06952710
Date of Incorporation: 06/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 33 Wigmore Street, London, England, W1U 1QX

 

Bond European Aviation Leasing Ltd was registered on 06 July 2009 with its registered office in England, it's status is listed as "Dissolved". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at Bond European Aviation Leasing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BPE SECRETARIES LIMITED 06 July 2009 14 September 2009 1
SMITH, Steven David 14 September 2009 31 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 18 May 2015
AA01 - Change of accounting reference date 12 November 2014
AP04 - Appointment of corporate secretary 12 November 2014
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 12 August 2014
MR04 - N/A 16 July 2014
TM01 - Termination of appointment of director 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 21 August 2013
MR04 - N/A 03 July 2013
MR04 - N/A 03 July 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 06 June 2013
MR04 - N/A 30 May 2013
MR04 - N/A 30 May 2013
MR04 - N/A 30 May 2013
MR04 - N/A 30 May 2013
MR04 - N/A 30 May 2013
MR04 - N/A 30 May 2013
MR01 - N/A 13 May 2013
AA - Annual Accounts 10 May 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 11 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
RESOLUTIONS - N/A 04 January 2012
AA - Annual Accounts 04 January 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 August 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
AP03 - Appointment of secretary 12 October 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AA01 - Change of accounting reference date 12 October 2009
AD01 - Change of registered office address 12 October 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
CERTNM - Change of name certificate 15 September 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2013 Fully Satisfied

N/A

An accounts charge 13 May 2011 Fully Satisfied

N/A

Debenture 28 April 2011 Fully Satisfied

N/A

Mortgage 28 April 2011 Fully Satisfied

N/A

Mortgage 28 April 2011 Fully Satisfied

N/A

Security assignment 28 April 2011 Fully Satisfied

N/A

Security assignment 28 April 2011 Fully Satisfied

N/A

Aircraft mortgage 15 October 2009 Fully Satisfied

N/A

Aircraft mortgage 01 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.