About

Registered Number: 04456030
Date of Incorporation: 06/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: 7 Cadbury Close, Whetstone, London, N20 9BD,

 

Bond Street Properties Ltd was founded on 06 June 2002, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 08 July 2019
CS01 - N/A 06 June 2019
CH01 - Change of particulars for director 04 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 13 June 2018
PSC05 - N/A 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CH03 - Change of particulars for secretary 09 February 2018
CH01 - Change of particulars for director 09 February 2018
AD01 - Change of registered office address 09 February 2018
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 19 January 2017
CH03 - Change of particulars for secretary 19 January 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 18 January 2017
MR04 - N/A 08 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 June 2015
MR01 - N/A 22 April 2015
MR01 - N/A 22 April 2015
MR01 - N/A 22 April 2015
MR04 - N/A 16 April 2015
CH03 - Change of particulars for secretary 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 13 June 2014
CH03 - Change of particulars for secretary 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 09 October 2009
AD01 - Change of registered office address 08 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
353 - Register of members 18 April 2006
AA - Annual Accounts 07 November 2005
287 - Change in situation or address of Registered Office 19 August 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 12 July 2003
225 - Change of Accounting Reference Date 06 June 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
395 - Particulars of a mortgage or charge 14 August 2002
287 - Change in situation or address of Registered Office 13 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Fully Satisfied

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

Fixed and floating charge 13 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.