MONDHAER LTD

Register to unlock more data on OkredoRegister

MONDHAER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04950092

Incorporation date

30/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2003)
dot icon16/05/2021
Final Gazette dissolved following liquidation
dot icon16/02/2021
Return of final meeting in a creditors' voluntary winding up
dot icon12/10/2020
Liquidators' statement of receipts and payments to 2020-08-28
dot icon21/10/2019
Liquidators' statement of receipts and payments to 2019-08-28
dot icon15/10/2018
Liquidators' statement of receipts and payments to 2018-08-28
dot icon02/07/2018
Liquidators' statement of receipts and payments to 2016-08-28
dot icon04/02/2018
Liquidators' statement of receipts and payments to 2017-08-28
dot icon15/10/2017
Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2017-10-16
dot icon11/10/2017
Appointment of a voluntary liquidator
dot icon09/10/2017
Restoration by order of the court
dot icon22/03/2016
Final Gazette dissolved following liquidation
dot icon22/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2015
Liquidators' statement of receipts and payments to 2015-08-28
dot icon10/09/2014
Registered office address changed from 48 Queen Street 2Nd Floor Wolverhampton WV1 3BJ to 257 Hagley Road Birmingham West Midlands B16 9NA on 2014-09-11
dot icon08/09/2014
Appointment of a voluntary liquidator
dot icon08/09/2014
Statement of affairs with form 4.19
dot icon08/09/2014
Resolutions
dot icon29/05/2014
Previous accounting period shortened from 2013-08-30 to 2013-08-29
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Jetender Mondhaer as a director
dot icon06/06/2013
Appointment of Mr Jetender Singh Mondhaer as a director
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/05/2013
Appointment of Mrs Amrik Kaur as a secretary
dot icon13/05/2013
Termination of appointment of Lakhwinder Mondhaer as a secretary
dot icon25/03/2013
Termination of appointment of Jetender Mondhaer as a director
dot icon25/03/2013
Appointment of Mr Teerath Singh as a director
dot icon20/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon19/11/2012
Registered office address changed from 60 Waterloo Road Wolverhampton West Midlands WV1 4QP on 2012-11-20
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/05/2010
Previous accounting period shortened from 2009-08-31 to 2009-08-30
dot icon16/05/2010
Registered office address changed from C/O Patara & Co, 352 Bearwood Rd Bearwood Birmingham B66 4ET on 2010-05-17
dot icon26/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/10/2007
Return made up to 31/10/07; full list of members
dot icon31/10/2007
Secretary's particulars changed
dot icon31/10/2007
Director's particulars changed
dot icon31/10/2007
Registered office changed on 01/11/07 from: c/o patara & co 352 bearwood road birmingham B66 4ET
dot icon01/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon01/11/2006
Director's particulars changed
dot icon01/11/2006
Secretary's particulars changed
dot icon12/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/11/2005
Return made up to 31/10/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon25/11/2004
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon16/11/2004
Return made up to 31/10/04; full list of members
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Secretary resigned
dot icon30/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOLIHULL BUSINESS SERVICES LIMITED
Corporate Secretary
31/10/2003 - 31/10/2003
129
Mondhaer, Lakhwinder Singh
Secretary
31/10/2003 - 01/11/2012
-
COMPANY NAMES UK LIMITED
Corporate Director
31/10/2003 - 31/10/2003
129
Mondhaer, Jetender Singh
Director
01/11/2012 - 31/10/2013
10
Mondhaer, Jetender Singh
Director
31/10/2003 - 01/11/2012
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONDHAER LTD

MONDHAER LTD is an(a) Dissolved company incorporated on 30/10/2003 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONDHAER LTD?

toggle

MONDHAER LTD is currently Dissolved. It was registered on 30/10/2003 and dissolved on 16/05/2021.

Where is MONDHAER LTD located?

toggle

MONDHAER LTD is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does MONDHAER LTD do?

toggle

MONDHAER LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for MONDHAER LTD?

toggle

The latest filing was on 16/05/2021: Final Gazette dissolved following liquidation.