This company is commonly known as Bondvalley Limited. The company was founded 4 years ago and was given the registration number 12324759. The firm's registered office is in GREENFORD. You can find them at 21 Bedser Drive, , Greenford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BONDVALLEY LIMITED |
---|---|---|
Company Number | : | 12324759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2019 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Bedser Drive, Greenford, England, UB6 0SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Elm Court, Birkenshaw, Bradford, England, BD11 2PF | Director | 20 November 2019 | Active |
129, Bensham Manor Road, Thornton Heath, England, CR7 7AG | Director | 15 January 2020 | Active |
Beechwood Court,Flat 14, 3 Crystal Palace Parade, London, England, SE19 1UH | Director | 20 November 2019 | Active |
20, Vectis Road, London, England, SW17 9RG | Director | 20 November 2019 | Active |
31 Kennolds, Croxted Road, Kennolds 31, London, England, SE21 8SS | Director | 20 November 2019 | Active |
10b, Parsonage Road, Southampton, England, SO14 0PP | Director | 20 November 2019 | Active |
35, Firs Avenue, London, England, N11 3NE | Director | 20 November 2019 | Active |
Mr Joao Vitor Ribeiro | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1999 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 31 Kennolds, Croxted Road, London, England, SE21 8SS |
Nature of control | : |
|
Vitor Antunes | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 129, Bensham Manor Road, Thornton Heath, England, CR7 7AG |
Nature of control | : |
|
Mr Darren Symes | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Firs Avenue, London, England, N11 3NE |
Nature of control | : |
|
Mr Gabriel Fernandes De Rezende | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | Brazilian |
Country of residence | : | England |
Address | : | 20, Vectis Road, London, England, SW17 9RG |
Nature of control | : |
|
Mr Dyefferson Silva | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | Brazilian |
Country of residence | : | England |
Address | : | 12, Elm Court, Bradford, England, BD11 2PF |
Nature of control | : |
|
Mr Marco Bispo | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 12, Elm Court, Bradford, England, BD11 2PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.