Company NameG.K.R. Bonds Limited
Company StatusDissolved
Company Number01453864
CategoryPrivate Limited Company
Incorporation Date12 October 1979(44 years, 6 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Gary Sholem Levy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 3 months (closed 17 April 2018)
RoleStock Brocker
Country of ResidenceEngland
Correspondence Address6 Mancroft Court
St Johns Wood Park
London
NW8 6QU
Director NameMs Anne Metzger
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration24 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Canonium Mews
Kelvedon
Colchester
Essex
CO5 9ED
Director NameMr Geoffrey Hugh Metzger
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration24 years (resigned 31 December 2015)
RoleStock Brocker
Country of ResidenceEngland
Correspondence Address3 Canonium Mews
Kelvedon
Essex
CO5 9EF
Secretary NameMr Geoffrey Hugh Metzger
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration24 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Canonium Mews
Kelvedon
Essex
CO5 9EF

Contact

Websitegkrbonds.com

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £0.1Mr Kenneth Gary Sholem Levy
50.00%
Ordinary
450 at £0.1Mr Geoffrey Hugh Metzger
45.00%
Ordinary
25 at £0.1Miss Sarah Anne Metzger
2.50%
Ordinary
25 at £0.1Mr David Hugh Metzger
2.50%
Ordinary

Financials

Year2014
Net Worth-£2,441
Cash£33
Current Liabilities£2,940

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
4 January 2016Termination of appointment of Geoffrey Hugh Metzger as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Geoffrey Hugh Metzger as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Anne Metzger as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Geoffrey Hugh Metzger as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Anne Metzger as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Geoffrey Hugh Metzger as a director on 31 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
23 September 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
23 September 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
23 September 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 February 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 17 February 2011 (1 page)
17 February 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 17 February 2011 (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 February 2008Return made up to 31/12/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 January 2006Registered office changed on 30/01/06 from: custom house 112B high street maldon essex CM9 5ET (1 page)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Registered office changed on 30/01/06 from: custom house 112B high street maldon essex CM9 5ET (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 April 2003Registered office changed on 07/04/03 from: lambert chapman avon house 19A spital road maldon essex CM9 6DY (1 page)
7 April 2003Registered office changed on 07/04/03 from: lambert chapman avon house 19A spital road maldon essex CM9 6DY (1 page)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 May 2001Return made up to 31/12/00; no change of members; amend (6 pages)
8 May 2001Return made up to 31/12/00; no change of members; amend (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
15 March 1995Registered office changed on 15/03/95 from: 22 south audley street london W1Y 5DN (1 page)
15 March 1995Registered office changed on 15/03/95 from: 22 south audley street london W1Y 5DN (1 page)