About

Registered Number: 04007002
Date of Incorporation: 02/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Founded in 2000, Bondcare (Richden Park) Ltd have registered office in London, it has a status of "Dissolved". There are no directors listed for Bondcare (Richden Park) Ltd. We don't know the number of employees at the business.

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
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 05 November 2013
MR04 - N/A 13 June 2013
MR04 - N/A 13 June 2013
AR01 - Annual Return 05 June 2013
AA01 - Change of accounting reference date 14 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 11 June 2009
395 - Particulars of a mortgage or charge 19 December 2008
395 - Particulars of a mortgage or charge 17 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 05 June 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
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
363a - Annual Return 05 June 2007
AA - Annual Accounts 10 May 2007
RESOLUTIONS - N/A 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 08 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 2006
225 - Change of Accounting Reference Date 19 April 2006
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
363a - Annual Return 10 June 2005
AA - Annual Accounts 31 May 2005
225 - Change of Accounting Reference Date 19 April 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
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 27 September 2004
363a - Annual Return 07 June 2004
MEM/ARTS - N/A 02 February 2004
RESOLUTIONS - N/A 15 December 2003
AA - Annual Accounts 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 13 June 2003
363a - Annual Return 06 June 2003
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
363a - Annual Return 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 06 February 2002
363a - Annual Return 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
395 - Particulars of a mortgage or charge 22 December 2000
225 - Change of Accounting Reference Date 08 September 2000
395 - Particulars of a mortgage or charge 07 September 2000
287 - Change in situation or address of Registered Office 01 August 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Third party 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 20 December 2000 Fully Satisfied

N/A

Debenture 24 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.