Company NameBond Residential Holdings Limited
Company StatusDissolved
Company Number08130691
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham John Hughes
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Stephen Mark Wiggins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Alec James Watt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitebondresidential.co.uk
Email address[email protected]
Telephone01245 500599
Telephone regionChelmsford

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Alison Wiggins
25.00%
Ordinary
150 at £1Graham John Hughes
25.00%
Ordinary
150 at £1Helen Mary Hughes
25.00%
Ordinary
150 at £1Stephen Mark Wiggins
25.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (3 pages)
9 July 2019Notification of a person with significant control statement (2 pages)
9 July 2019Cessation of Alison Evelyn Wiggins as a person with significant control on 6 April 2016 (1 page)
9 July 2019Cessation of Helen Mary Hughes as a person with significant control on 6 April 2016 (1 page)
9 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
9 July 2019Cessation of Graham John Hughes as a person with significant control on 6 April 2016 (1 page)
9 July 2019Cessation of Stephen Mark Wiggins as a person with significant control on 6 April 2016 (1 page)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
8 January 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 July 2015Director's details changed for Mr Graham John Hughes on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Graham John Hughes on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 600
(3 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 600
(3 pages)
31 July 2015Director's details changed for Mr Stephen Mark Wiggins on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Stephen Mark Wiggins on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 600
(3 pages)
15 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (2 pages)
15 June 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (2 pages)
17 April 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 600
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 600
(5 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 600
(5 pages)
30 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 October 2013Termination of appointment of Alec Watt as a director (1 page)
10 October 2013Termination of appointment of Alec Watt as a director (1 page)
26 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(6 pages)
26 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(6 pages)
26 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(6 pages)
5 July 2012Incorporation (39 pages)
5 July 2012Incorporation (39 pages)