About

Registered Number: 07972661
Date of Incorporation: 01/03/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: The Atrium, St. Georges Street, Norwich, NR3 1AB

 

Owen Bond Partnership Ltd was established in 2012, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Whitaker, Charles Alan, Allen, Stephen Graham Stafford, Blake, Michael Walter, Evans, Philip Andrew, Pearce, Gary Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, Charles Alan 06 April 2013 - 1
BLAKE, Michael Walter 01 March 2012 06 April 2013 1
EVANS, Philip Andrew 01 April 2016 18 May 2020 1
PEARCE, Gary Malcolm 01 March 2012 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Stephen Graham Stafford 06 April 2013 18 May 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
TM02 - Termination of appointment of secretary 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 09 March 2016
AAMD - Amended Accounts 25 February 2016
CH01 - Change of particulars for director 02 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 29 November 2013
AP01 - Appointment of director 10 April 2013
AP03 - Appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 02 April 2013
NEWINC - New incorporation documents 01 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.