Chelmsford
Essex
CM1 1GU
Director Name | Mr Stephen Mark Wiggins |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Alec James Watt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 New London Road Chelmsford Essex CM2 0RG |
Website | bondresidential.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 500599 |
Telephone region | Chelmsford |
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Alison Wiggins 25.00% Ordinary |
---|---|
150 at £1 | Graham John Hughes 25.00% Ordinary |
150 at £1 | Helen Mary Hughes 25.00% Ordinary |
150 at £1 | Stephen Mark Wiggins 25.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2020 | Application to strike the company off the register (3 pages) |
9 July 2019 | Notification of a person with significant control statement (2 pages) |
9 July 2019 | Cessation of Alison Evelyn Wiggins as a person with significant control on 6 April 2016 (1 page) |
9 July 2019 | Cessation of Helen Mary Hughes as a person with significant control on 6 April 2016 (1 page) |
9 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
9 July 2019 | Cessation of Graham John Hughes as a person with significant control on 6 April 2016 (1 page) |
9 July 2019 | Cessation of Stephen Mark Wiggins as a person with significant control on 6 April 2016 (1 page) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Graham John Hughes on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Graham John Hughes on 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Stephen Mark Wiggins on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Stephen Mark Wiggins on 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
15 June 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (2 pages) |
15 June 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (2 pages) |
17 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page) |
17 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 October 2013 | Termination of appointment of Alec Watt as a director (1 page) |
10 October 2013 | Termination of appointment of Alec Watt as a director (1 page) |
26 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2012 | Incorporation (39 pages) |
5 July 2012 | Incorporation (39 pages) |