Dissolved 2018-04-17
Company Information for BRIGHTBOND LIMITED
207 REGENT STREET, LONDON, W1B,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
BRIGHTBOND LIMITED | |
Legal Registered Office | |
207 REGENT STREET LONDON | |
Company Number | 03062478 | |
---|---|---|
Date formed | 1995-05-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAPITAL SECURITIES LIMITED |
||
MARK RONALD RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAPITAL SECURITIES LIMITED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
MICHAEL ADAMS |
Director | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBEX CAPITAL LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2000-08-23 | Dissolved 2013-10-08 | |
BRYANSTON TRADE LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2013-11-26 | |
GALVASTON RESOURCES LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2013-09-24 | |
BELLFONTEIN LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
NEWGATE FINANCIAL INVESTMENTS LTD | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
CONVERY INVESTMENTS LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-04-25 | Active - Proposal to Strike off | |
SVAR INVESTMENTS LTD | Company Secretary | 2005-02-01 | CURRENT | 2005-02-01 | Active | |
A J ADAMS AND SONS LIMITED | Company Secretary | 2005-01-16 | CURRENT | 1999-11-09 | Active | |
MONTESQUIEU LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Dissolved 2016-05-31 | |
INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-11-28 | Dissolved 2014-07-15 | |
CASHMEX TRADING LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-03-06 | Active | |
SILVERGILT INVESTMENTS LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
JOBAR LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-04-02 | Active | |
CRANEBELL ENGINEERING LIMITED | Company Secretary | 2003-01-14 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
TOGACO LTD | Company Secretary | 2002-12-24 | CURRENT | 2002-12-24 | Dissolved 2015-04-14 | |
LONDON EDUCATIONAL SOLUTIONS LIMITED | Company Secretary | 2002-12-05 | CURRENT | 2002-12-05 | Dissolved 2013-12-31 | |
INTERCONSULTANCY LTD | Company Secretary | 2002-11-01 | CURRENT | 1999-10-08 | Dissolved 2013-09-10 | |
ZINFADEL SERVICES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2000-06-30 | Dissolved 2015-08-25 | |
HOPLAND ENTERPRISES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1998-10-26 | Active | |
GENOPHARM LTD | Company Secretary | 2002-11-01 | CURRENT | 2001-07-17 | Active | |
BROADOAK DIRECTORS LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-07-18 | Active | |
INTERNATIONAL CORPORATE SERVICES GROUP LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-08-16 | Active - Proposal to Strike off | |
SPARTAN MARKETING LIMITED | Company Secretary | 2002-07-26 | CURRENT | 1999-03-08 | Dissolved 2013-09-10 | |
TROPOS INVESTMENTS LTD | Director | 2007-08-29 | CURRENT | 2007-08-28 | Active | |
FLYING SKYWARDS COMPANY LIMITED | Director | 2007-06-01 | CURRENT | 2003-06-05 | Dissolved 2016-09-06 | |
ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED | Director | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
ZINFADEL SERVICES LIMITED | Director | 2000-08-30 | CURRENT | 2000-06-30 | Dissolved 2015-08-25 | |
INTERCONSULTANCY LTD | Director | 1999-10-12 | CURRENT | 1999-10-08 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAPITAL SECURITIES LIMITED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 01/07/2016 | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/05/16 FULL LIST | |
AR01 | 25/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/05/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/07/07 | |
363s | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 29 CORPORATION ROAD SPRINGBOURNE BOURNEMOUTH DORSET BH1 4SJ | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 788790 FINCHLEY ROAD LONDON NW11 7UR | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
88(2)R | AD 16/11/98--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/05/97 | |
SRES01 | ADOPT MEM AND ARTS 30/05/97 | |
CERTNM | COMPANY NAME CHANGED RED DEVIL FASHIONS LIMITED CERTIFICATE ISSUED ON 01/09/97 | |
363s | RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/11/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/96 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR |
Proposal to Strike Off | 2012-09-25 |
Proposal to Strike Off | 2011-05-31 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-06-01 | £ 1,904,041 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 1,903,341 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTBOND LIMITED
Called Up Share Capital | 2012-06-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1,000 |
Cash Bank In Hand | 2012-06-01 | £ 3,470 |
Cash Bank In Hand | 2011-06-01 | £ 6,991 |
Current Assets | 2012-06-01 | £ 1,857,190 |
Current Assets | 2011-06-01 | £ 1,860,711 |
Debtors | 2012-06-01 | £ 1,853,720 |
Debtors | 2011-06-01 | £ 24,721 |
Fixed Assets | 2012-06-01 | £ 303 |
Fixed Assets | 2011-06-01 | £ 405 |
Shareholder Funds | 2012-06-01 | £ 46,548 |
Shareholder Funds | 2011-06-01 | £ 42,225 |
Tangible Fixed Assets | 2012-06-01 | £ 303 |
Tangible Fixed Assets | 2011-06-01 | £ 405 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BRIGHTBOND LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRIGHTBOND LIMITED | Event Date | 2012-09-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIGHTBOND LIMITED | Event Date | 2011-05-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BRIGHTBOND LIMITED | Event Date | 2009-06-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |