About

Registered Number: 04983602
Date of Incorporation: 03/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2019 (4 years and 4 months ago)
Registered Address: 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

Founded in 2003, Bond Street (Coventry) Ltd has its registered office in Birmingham, it has a status of "Dissolved". We do not know the number of employees at Bond Street (Coventry) Ltd. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2019
LIQ14 - N/A 30 September 2019
AD01 - Change of registered office address 20 March 2019
RESOLUTIONS - N/A 18 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2019
LIQ02 - N/A 18 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
RESOLUTIONS - N/A 07 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 October 2016
MR04 - N/A 27 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
AA - Annual Accounts 17 January 2015
RESOLUTIONS - N/A 19 December 2014
MR05 - N/A 31 July 2014
MR05 - N/A 31 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 01 February 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 20 October 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 13 August 2010
DISS40 - Notice of striking-off action discontinued 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
395 - Particulars of a mortgage or charge 13 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
395 - Particulars of a mortgage or charge 27 October 2007
395 - Particulars of a mortgage or charge 11 August 2007
AA - Annual Accounts 16 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363s - Annual Return 20 December 2006
AUD - Auditor's letter of resignation 20 April 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 29 September 2005
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
225 - Change of Accounting Reference Date 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
CERTNM - Change of name certificate 10 February 2004
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2011 Outstanding

N/A

Legal charge 03 September 2008 Fully Satisfied

N/A

Charge over development agreement 25 October 2007 Outstanding

N/A

Legal charge 03 August 2007 Fully Satisfied

N/A

Security agreement 20 May 2005 Outstanding

N/A

Debenture 20 May 2005 Outstanding

N/A

Legal mortgage 21 September 2004 Outstanding

N/A

Legal mortgage 21 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.