Company NameBonds Coffee Ltd
Company StatusDissolved
Company Number07973712
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameMunsterhall Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameJean Harper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6a Kings Head Centre
38 High Street
Maldon
Essex
CM9 5PN
Director NameLuke Harper
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6a Kings Head Centre
38 High Street
Maldon
Essex
CM9 5PN
Director NameThomas Harper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6a Kings Head Centre
38 High Street
Maldon
Essex
CM9 5PN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameGalyna Harper
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6a Kings Head Centre
38 High Street
Maldon
Essex
CM9 5PN

Location

Registered AddressOffice 6a Kings Head Centre
38 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1Galyna Harper
25.00%
Ordinary C
1 at £1Jean Harper
25.00%
Ordinary B
1 at £1Luke Harper
25.00%
Ordinary
1 at £1Thomas Harper
25.00%
Ordinary A

Financials

Year2014
Net Worth-£30,433
Cash£1,292
Current Liabilities£52,728

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
29 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
29 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
18 December 2014Termination of appointment of Galyna Harper as a director on 1 August 2014 (1 page)
18 December 2014Termination of appointment of Galyna Harper as a director on 1 August 2014 (1 page)
18 December 2014Termination of appointment of Galyna Harper as a director on 1 August 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(5 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(5 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom on 29 May 2013 (1 page)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
17 April 2013Director's details changed for Galyna Harper on 2 March 2013 (2 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
17 April 2013Director's details changed for Galyna Harper on 2 March 2013 (2 pages)
17 April 2013Director's details changed for Galyna Harper on 2 March 2013 (2 pages)
17 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
17 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 4
(4 pages)
17 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 4
(4 pages)
17 May 2012Appointment of Luke Harper as a director (2 pages)
17 May 2012Appointment of Galyna Harper as a director (2 pages)
17 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 4
(4 pages)
17 May 2012Company name changed munsterhall LTD\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Appointment of Thomas Harper as a director (2 pages)
17 May 2012Appointment of Thomas Harper as a director (2 pages)
17 May 2012Appointment of Galyna Harper as a director (2 pages)
17 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
17 May 2012Company name changed munsterhall LTD\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 May 2012 (1 page)
17 May 2012Appointment of Luke Harper as a director (2 pages)
17 May 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 May 2012 (1 page)
17 May 2012Appointment of Jean Harper as a director (2 pages)
17 May 2012Appointment of Jean Harper as a director (2 pages)
2 March 2012Incorporation (20 pages)
2 March 2012Incorporation (20 pages)