Company NameBond3 Accounts Limited
Company StatusDissolved
Company Number05878975
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date28 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Joanne Outram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Director NameSharanbir Stephen Brijnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleOperations Director
Correspondence Address15 Pembridge Villas
London
W11 3EW
Secretary NameMiss Joanne Outram
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Secretary NameClare Miriam Spicer
NationalityBritish
StatusResigned
Appointed03 November 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2009)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address49 Bradgate Road
Rotherham
S61 1LF

Location

Registered AddressRobson House
4 Regent Terrace South Parade
Doncaster
South Yorkshire
DN1 2EE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£144,802
Cash£250
Current Liabilities£88,217

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2010Final Gazette dissolved following liquidation (1 page)
28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Completion of winding up (1 page)
28 July 2010Completion of winding up (1 page)
3 August 2009Order of court to wind up (1 page)
3 August 2009Order of court to wind up (1 page)
16 July 2009Appointment terminated secretary clare spicer (1 page)
16 July 2009Appointment Terminated Secretary clare spicer (1 page)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
27 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
7 August 2008Appointment terminated director sharanbir brijnath (1 page)
7 August 2008Appointment Terminated Director sharanbir brijnath (1 page)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
18 July 2008Return made up to 17/07/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 February 2008Registered office changed on 07/02/08 from: south parade house 4 south parade doncaster DN1 2DY (1 page)
7 February 2008Registered office changed on 07/02/08 from: south parade house 4 south parade doncaster DN1 2DY (1 page)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
23 June 2007Particulars of mortgage/charge (4 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
15 January 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (1 page)
17 July 2006Incorporation (9 pages)
17 July 2006Incorporation (9 pages)