Company NameBond Partners Network Limited
Company StatusDissolved
Company Number05370155
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 1 month ago)
Dissolution Date1 February 2017 (7 years, 1 month 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 Bryan Andrew Pratt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Southcourt Avenue
Linslade
Leighton Buzzard
Bedfordshire
LU7 2QD
Director NameMr Costas Morfakis
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenway
London
N20 8EG
Director NameMr Theodoulos Papanicola
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Houndsden Road
London
N21 1LZ
Secretary NameMr Costas Morfakis
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenway
London
N20 8EG
Secretary NameMr Theodoulos Papanicola
StatusResigned
Appointed30 October 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2011)
RoleCompany Director
Correspondence Address51 Houndsden Road
London
N21 1LX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Notice of final account prior to dissolution (1 page)
1 November 2016Notice of final account prior to dissolution (1 page)
15 September 2016Registered office address changed from 20 Cornhill Lincoln LN5 7HB to 18-22 Lloyd Street Manchester M2 5WA on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from 20 Cornhill Lincoln LN5 7HB to 18-22 Lloyd Street Manchester M2 5WA on 15 September 2016 (2 pages)
11 June 2012Appointment of a liquidator (1 page)
11 June 2012Appointment of a liquidator (1 page)
11 June 2012Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE United Kingdom on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE United Kingdom on 11 June 2012 (2 pages)
22 December 2011Order of court to wind up (2 pages)
22 December 2011Order of court to wind up (2 pages)
11 October 2011Termination of appointment of Theodoulos Papanicola as a director (1 page)
11 October 2011Termination of appointment of Theodoulos Papanicola as a secretary (1 page)
11 October 2011Registered office address changed from the Grange 100 High Street London N14 6TB United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from the Grange 100 High Street London N14 6TB United Kingdom on 11 October 2011 (1 page)
11 October 2011Termination of appointment of Theodoulos Papanicola as a director (1 page)
11 October 2011Termination of appointment of Theodoulos Papanicola as a secretary (1 page)
2 August 2011Amended accounts made up to 31 March 2010 (5 pages)
2 August 2011Amended accounts made up to 31 March 2010 (5 pages)
9 March 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 9 March 2011 (1 page)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(5 pages)
9 March 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 9 March 2011 (1 page)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(5 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Appointment of Mr Theodoulos Papanicola as a secretary (1 page)
30 October 2009Appointment of Mr Theodoulos Papanicola as a secretary (1 page)
26 October 2009Termination of appointment of Costas Morfakis as a secretary (1 page)
26 October 2009Termination of appointment of Costas Morfakis as a secretary (1 page)
9 September 2009Appointment terminated director costas morfakis (1 page)
9 September 2009Appointment terminated director costas morfakis (1 page)
9 March 2009Return made up to 21/02/09; no change of members (5 pages)
9 March 2009Return made up to 21/02/09; no change of members (5 pages)
4 March 2009Director appointed bryan andrew pratt (4 pages)
4 March 2009Director appointed bryan andrew pratt (4 pages)
5 February 2009Amended accounts made up to 31 March 2007 (5 pages)
5 February 2009Amended accounts made up to 31 March 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 February 2008Return made up to 21/02/08; full list of members (5 pages)
21 February 2008Return made up to 21/02/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 21/02/07; full list of members (5 pages)
9 March 2007Return made up to 21/02/07; full list of members (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Registered office changed on 12/12/06 from: 7TH floor 78 cannon street london EC4N 4HH (1 page)
12 December 2006Registered office changed on 12/12/06 from: 7TH floor 78 cannon street london EC4N 4HH (1 page)
10 March 2006Return made up to 21/02/06; full list of members (7 pages)
10 March 2006Return made up to 21/02/06; full list of members (7 pages)
14 November 2005Registered office changed on 14/11/05 from: c/o bond partners LLP the grange 100 high street london N14 6TB (1 page)
14 November 2005Registered office changed on 14/11/05 from: c/o bond partners LLP the grange 100 high street london N14 6TB (1 page)
4 July 2005Registered office changed on 04/07/05 from: the grange 100 high street london N14 6TG (1 page)
4 July 2005Registered office changed on 04/07/05 from: the grange 100 high street london N14 6TG (1 page)
11 April 2005New secretary appointed;new director appointed (1 page)
11 April 2005Ad 21/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (1 page)
11 April 2005Ad 21/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 February 2005Registered office changed on 25/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 February 2005Registered office changed on 25/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
21 February 2005Incorporation (16 pages)
21 February 2005Incorporation (16 pages)