Company NameBond Street Registrars Limited
Company StatusDissolved
Company Number08148200
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 8 months ago)
Dissolution Date12 July 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Barry Rosenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr David Sinanan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Marc Voulters
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Mohamed Hassan Lutfy Ossman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameMrs Suzana Vuksanovic
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

90 at £1David Sinanan
25.00%
Ordinary
90 at £1Lutfy Ossman
25.00%
Ordinary
90 at £1Marcs Voulters
25.00%
Ordinary
90 at £1Richard Rosenberg
25.00%
Ordinary

Financials

Year2014
Net Worth£136,568
Cash£248,684
Current Liabilities£238,499

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a members' voluntary winding up (14 pages)
13 April 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 13 April 2016 (2 pages)
11 April 2016Appointment of a voluntary liquidator (1 page)
11 April 2016Declaration of solvency (3 pages)
11 April 2016Declaration of solvency (3 pages)
11 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Director's details changed for Mr Lutfy Ossman on 26 February 2016 (2 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 360
(4 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 360
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 360
(4 pages)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Termination of appointment of Suzana Vuksanovic as a secretary (1 page)
28 August 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
4 December 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 360
(3 pages)
28 November 2012Appointment of Mrs Suzana Vuksanovic as a secretary (1 page)
12 November 2012Appointment of Mr David Sinanan as a director (2 pages)
12 November 2012Appointment of Mr Marc Voulters as a director (2 pages)
12 November 2012Appointment of Mr Richard Barry Rosenberg as a director (2 pages)
9 November 2012Appointment of Mr Lutfy Ossman as a director (2 pages)
18 July 2012Termination of appointment of Michael Clifford as a director (1 page)
18 July 2012Incorporation (20 pages)