About

Registered Number: 05109997
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

G C Bond Ltd was founded on 23 April 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bond, Jane, Bond, Geoffrey Charles. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Geoffrey Charles 23 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BOND, Jane 23 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 13 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 19 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 19 March 2018
AD01 - Change of registered office address 16 March 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 17 March 2017
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 15 December 2014
RT01 - Application for administrative restoration to the register 15 December 2014
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 05 November 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AR01 - Annual Return 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH03 - Change of particulars for secretary 25 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
225 - Change of Accounting Reference Date 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.