MONDIAL HOUSE NOMINEE 2 LIMITED

Register to unlock more data on OkredoRegister

MONDIAL HOUSE NOMINEE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04107995

Incorporation date

15/11/2000

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon20/03/2012
Final Gazette dissolved following liquidation
dot icon20/12/2011
Return of final meeting in a members' voluntary winding up
dot icon13/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon13/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon14/02/2011
Director's details changed for Mr Geoffrey Beedham on 2011-02-01
dot icon11/02/2011
Director's details changed for Mr John Christopher Challis on 2011-02-01
dot icon09/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon28/01/2011
Appointment of a voluntary liquidator
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-12
dot icon25/01/2011
Registered office address changed from 81 Newgate Street London EC1A 7AJ on 2011-01-25
dot icon25/01/2011
Declaration of solvency
dot icon25/01/2011
Resolutions
dot icon30/12/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon07/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon30/07/2010
Termination of appointment of Judith Sasse as a director
dot icon30/07/2010
Appointment of Mr Geoffrey Beedham as a director
dot icon30/07/2010
Termination of appointment of Nicola Brenchley as a director
dot icon30/07/2010
Appointment of Louise Alison Clare Atherton as a director
dot icon12/07/2010
Director's details changed for Nicola Johnson on 2010-06-14
dot icon13/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon27/11/2009
Director's details changed for Miss Judith Sasse on 2009-10-26
dot icon25/11/2009
Director's details changed for John Christopher Challis on 2009-10-26
dot icon12/11/2009
Director's details changed for Nicola Johnson on 2009-10-26
dot icon24/10/2009
Full accounts made up to 2009-03-31
dot icon16/04/2009
Director appointed judith sasse
dot icon16/04/2009
Appointment Terminated Director heather brierley
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 15/11/08; full list of members
dot icon09/07/2008
Director's Change of Particulars / nicola johnson / 09/07/2008 / HouseName/Number was: , now: endsleigh; Street was: 63F onslow road, now: faris lane; Post Town was: richmond, now: woodham; Post Code was: TW10 6QA, now: KT15 3DJ
dot icon11/12/2007
Return made up to 15/11/07; full list of members
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 15/11/06; full list of members
dot icon06/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon30/11/2005
Return made up to 15/11/05; full list of members
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 15/11/04; full list of members
dot icon15/12/2003
Resolutions
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 15/11/03; full list of members
dot icon12/04/2003
Auditor's resignation
dot icon18/12/2002
Return made up to 15/11/02; full list of members
dot icon10/09/2002
Accounts made up to 2002-03-31
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon10/05/2002
Memorandum and Articles of Association
dot icon10/05/2002
Ad 23/04/02--------- £ si 7000000@1=7000000 £ ic 1/7000001
dot icon10/05/2002
Nc inc already adjusted 23/04/02
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon30/04/2002
Memorandum and Articles of Association
dot icon24/04/2002
Resolutions
dot icon23/04/2002
New director appointed
dot icon11/04/2002
Certificate of change of name
dot icon12/12/2001
Return made up to 15/11/01; full list of members
dot icon05/03/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon14/12/2000
Registered office changed on 14/12/00 from: 81 newgate street london EC1A 7AJ
dot icon14/12/2000
Secretary resigned
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon12/12/2000
New director appointed
dot icon15/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beedham, Geoffrey
Director
01/07/2010 - Present
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/11/2000 - 07/12/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/11/2000 - 07/12/2000
43699
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
07/12/2000 - Present
174
Challis, John Christopher
Director
06/09/2005 - Present
120

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 MONDIAL HOUSE NOMINEE 2 LIMITED

MONDIAL HOUSE NOMINEE 2 LIMITED is an(a) Dissolved company incorporated on 15/11/2000 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 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 MONDIAL HOUSE NOMINEE 2 LIMITED?

toggle

MONDIAL HOUSE NOMINEE 2 LIMITED is currently Dissolved. It was registered on 15/11/2000 and dissolved on 20/03/2012.

Where is MONDIAL HOUSE NOMINEE 2 LIMITED located?

toggle

MONDIAL HOUSE NOMINEE 2 LIMITED is registered at 1 More London Place, London SE1 2AF.

What does MONDIAL HOUSE NOMINEE 2 LIMITED do?

toggle

MONDIAL HOUSE NOMINEE 2 LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for MONDIAL HOUSE NOMINEE 2 LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved following liquidation.