IAC BONDCO LIMITED
Overview
| Company Name | IAC BONDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08767992 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IAC BONDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IAC BONDCO LIMITED located?
| Registered Office Address | 16 Great Queen Street Covent Garden WC2B 5AH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IAC BONDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 2482 LIMITED | Nov 08, 2013 | Nov 08, 2013 |
What are the latest accounts for IAC BONDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for IAC BONDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Iac Investments Llp as a person with significant control on May 27, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Adam Hudaly on May 27, 2022 | 2 pages | CH01 | ||
Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on May 27, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 08, 2021 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Mar 27, 2019 to Mar 26, 2019 | 1 pages | AA01 | ||
Appointment of Adam Hudaly as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jason Zemmel as a director on Jul 19, 2019 | 1 pages | TM01 | ||
Previous accounting period shortened from Mar 28, 2019 to Mar 27, 2019 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Previous accounting period shortened from Mar 29, 2018 to Mar 28, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Previous accounting period shortened from Mar 30, 2017 to Mar 29, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Power as a director on Jul 01, 2015 | 1 pages | TM01 | ||
Who are the officers of IAC BONDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDALY, Adam | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | England | British | 158239620006 | |||||||||
| HUDALY, Ian Benjamin | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 185470580001 | |||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| HUDALY, Adam | Director | New Bond Street W1S 1RS London 73 England | United Kingdom | British | 158239620002 | |||||||||
| POWER, Richard | Director | 1/4 Argyll Street W1F 7LD London Palladium House United Kingdom | England | Irish | 182799340001 | |||||||||
| YUILL, William George Henry | Director | New Bond Street W1S 1RS London 73 England | England | British | 64698890003 | |||||||||
| ZEMMEL, Jason | Director | 1/4 Argyll Street W1F 7LD London Palladium House United Kingdom | England | British | 185950500001 | |||||||||
| MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 182752960001 | ||||||||||
| MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of IAC BONDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iac Investments Llp | Apr 06, 2016 | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0