MONDRIAN HOLDINGS LTD.

Register to unlock more data on OkredoRegister

MONDRIAN HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05139161

Incorporation date

26/05/2004

Size

Group

Contacts

Registered address

Registered address

Fifth Floor, 10 Gresham Street, London EC2V 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon05/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2012
First Gazette notice for voluntary strike-off
dot icon15/07/2012
Application to strike the company off the register
dot icon02/07/2012
Statement by Directors
dot icon02/07/2012
Solvency Statement dated 03/07/12
dot icon02/07/2012
Statement of capital on 2012-07-03
dot icon02/07/2012
Resolutions
dot icon18/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon18/06/2012
Statement of capital following an allotment of shares on 2011-07-07
dot icon12/12/2011
Termination of appointment of John Kirk as a director on 2011-12-01
dot icon12/12/2011
Termination of appointment of Elizabeth Anne Desmond as a director on 2011-12-01
dot icon12/12/2011
Termination of appointment of David George Tilles as a director on 2011-12-01
dot icon12/12/2011
Termination of appointment of Hamish Owen Parker as a director on 2011-12-01
dot icon12/12/2011
Termination of appointment of Christopher Anthony Moth as a director on 2011-12-01
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Patrick Healy as a director
dot icon26/07/2011
Termination of appointment of Allen Thorpe as a director
dot icon26/07/2011
Termination of appointment of Matthew Barger as a director
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Sub-division of shares on 2011-07-12
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon28/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/08/2009
Director's Change of Particulars / elizabeth desmond / 26/08/2009 / Nationality was: american eire, now: united states; HouseName/Number was: , now: 32; Street was: granite lodge 77 lubbock road, now: london road; Post Town was: chislehurst, now: tonbridge; Post Code was: BR7 5JG, now: TN10 3DA
dot icon25/08/2009
Director's Change of Particulars / clive gillmore / 26/08/2009 / HouseName/Number was: 18, now: ashurst manor; Street was: calverley park, now: fordcombe road; Post Town was: tunbridge wells, now: fordcombe; Post Code was: TN1 2SL, now: TN3 0RD
dot icon24/08/2009
Director's Change of Particulars / christopher moth / 25/08/2009 / HouseName/Number was: , now: 6; Street was: 15 south park road, now: chester road; Post Code was: SW19 8RR, now: SW19 4TW
dot icon27/05/2009
Return made up to 27/05/09; full list of members
dot icon26/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/06/2008
Return made up to 27/05/08; full list of members
dot icon27/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 27/05/07; full list of members
dot icon14/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/06/2006
Registered office changed on 27/06/06 from: third floor 80 cheapside london EC2V 6EE
dot icon20/06/2006
Return made up to 27/05/06; full list of members
dot icon12/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon05/06/2005
Return made up to 27/05/05; full list of members
dot icon05/06/2005
Director's particulars changed
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Registered office changed on 01/04/05 from: 3RD floor 80 cheapside london EC2V 6EE
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon29/03/2005
Secretary resigned
dot icon04/01/2005
Registered office changed on 05/01/05 from: 20/22 bedford row london WC1R 4JS
dot icon04/01/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon21/10/2004
Ad 23/09/04--------- £ si 58499@1=58499 £ ic 1/58500
dot icon14/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Memorandum and Articles of Association
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Nc inc already adjusted 14/09/04
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon26/08/2004
Memorandum and Articles of Association
dot icon08/08/2004
Certificate of change of name
dot icon11/07/2004
New secretary appointed
dot icon26/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
26/05/2004 - 16/03/2005
1229
Gillmore, Clive Ashley
Director
26/09/2004 - Present
8
May, Nigel Grenville
Director
26/09/2004 - Present
8
Thorpe, Allen
Director
26/05/2004 - 06/07/2011
14
Kirk, John
Director
26/09/2004 - 30/11/2011
8

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 MONDRIAN HOLDINGS LTD.

MONDRIAN HOLDINGS LTD. is an(a) Dissolved company incorporated on 26/05/2004 with the registered office located at Fifth Floor, 10 Gresham Street, London EC2V 7JD. 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 MONDRIAN HOLDINGS LTD.?

toggle

MONDRIAN HOLDINGS LTD. is currently Dissolved. It was registered on 26/05/2004 and dissolved on 05/11/2012.

Where is MONDRIAN HOLDINGS LTD. located?

toggle

MONDRIAN HOLDINGS LTD. is registered at Fifth Floor, 10 Gresham Street, London EC2V 7JD.

What does MONDRIAN HOLDINGS LTD. do?

toggle

MONDRIAN HOLDINGS LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MONDRIAN HOLDINGS LTD.?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved via voluntary strike-off.