About

Registered Number: 03647621
Date of Incorporation: 09/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years ago)
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Bondcare (Larchwood) Ltd was setup in 1998. The company does not have any directors listed.

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 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 27 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 14 October 2013
MR04 - N/A 14 June 2013
MR04 - N/A 14 June 2013
AA01 - Change of accounting reference date 14 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 05 September 2009
395 - Particulars of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 17 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 10 October 2008
225 - Change of Accounting Reference Date 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
363a - Annual Return 12 October 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 24 October 2006
RESOLUTIONS - N/A 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 23 December 2005
395 - Particulars of a mortgage or charge 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2005
225 - Change of Accounting Reference Date 04 April 2005
AA - Annual Accounts 05 February 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
363a - Annual Return 15 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 28 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
MEM/ARTS - N/A 24 January 2004
395 - Particulars of a mortgage or charge 19 January 2004
RESOLUTIONS - N/A 15 December 2003
363a - Annual Return 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 13 June 2003
AA - Annual Accounts 28 January 2003
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
395 - Particulars of a mortgage or charge 15 October 2002
395 - Particulars of a mortgage or charge 15 October 2002
363a - Annual Return 14 October 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
AA - Annual Accounts 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 06 February 2002
363a - Annual Return 17 October 2001
363a - Annual Return 13 October 2000
287 - Change in situation or address of Registered Office 01 August 2000
363a - Annual Return 15 October 1999
RESOLUTIONS - N/A 06 October 1999
225 - Change of Accounting Reference Date 16 September 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
395 - Particulars of a mortgage or charge 13 April 1999
395 - Particulars of a mortgage or charge 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 16 December 2008 Fully Satisfied

N/A

Legal charge 16 December 2008 Fully Satisfied

N/A

Debenture 18 July 2005 Fully Satisfied

N/A

Debenture 30 November 2004 Fully Satisfied

N/A

Legal charge 21 January 2004 Fully Satisfied

N/A

Debenture 15 January 2004 Fully Satisfied

N/A

Debenture 11 October 2002 Fully Satisfied

N/A

Legal charge 11 October 2002 Fully Satisfied

N/A

Legal mortgage 24 March 1999 Fully Satisfied

N/A

Debenture 24 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.