About

Registered Number: 04708067
Date of Incorporation: 23/03/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 107 Lutterworth Road, Burbage, Hinckley, Leicestershire, LE10 2DL,

 

Established in 2003, Simon Bond Ltd are based in Hinckley, Leicestershire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Simon Bond Ltd. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Simon John 23 March 2003 - 1
COURT, Paula Jane 23 March 2003 24 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
DISS16(SOAS) - N/A 15 November 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
CS01 - N/A 23 March 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
TM01 - Termination of appointment of director 07 May 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
AD01 - Change of registered office address 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 11 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 01 June 2004
395 - Particulars of a mortgage or charge 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.