MONDIAL HOUSE NOMINEE 2 LIMITED

MONDIAL HOUSE NOMINEE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMONDIAL HOUSE NOMINEE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04107995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MONDIAL HOUSE NOMINEE 2 LIMITED?

    • (7012) /

    Where is MONDIAL HOUSE NOMINEE 2 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MONDIAL HOUSE NOMINEE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMMERPAPER LIMITEDNov 15, 2000Nov 15, 2000

    What are the latest accounts for MONDIAL HOUSE NOMINEE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for MONDIAL HOUSE NOMINEE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011

    2 pagesCH01

    Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011

    2 pagesCH01

    Director's details changed for Mr Geoffrey Beedham on Feb 01, 2011

    2 pagesCH01

    Director's details changed for Mr John Christopher Challis on Feb 01, 2011

    2 pagesCH01

    Director's details changed for Louise Alison Clare Atherton on Feb 01, 2011

    2 pagesCH01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of capital following an allotment of shares on Jan 12, 2011

    • Capital: GBP 7,000,501
    3 pagesSH01

    Registered office address changed from 81 Newgate Street London EC1A 7AJ on Jan 25, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 12, 2011

    LRESSP

    Previous accounting period extended from Mar 31, 2010 to Jun 30, 2010

    1 pagesAA01

    Annual return made up to Nov 15, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Judith Sasse as a director

    1 pagesTM01

    Appointment of Mr Geoffrey Beedham as a director

    2 pagesAP01

    Termination of appointment of Nicola Brenchley as a director

    1 pagesTM01

    Appointment of Louise Alison Clare Atherton as a director

    2 pagesAP01

    Director's details changed for Nicola Johnson on Jun 14, 2010

    2 pagesCH01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Miss Judith Sasse on Oct 26, 2009

    2 pagesCH01

    Director's details changed for John Christopher Challis on Oct 26, 2009

    2 pagesCH01

    Director's details changed for Nicola Johnson on Oct 26, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    1 pages288a

    Who are the officers of MONDIAL HOUSE NOMINEE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    BEEDHAM, Geoffrey
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish40219440001
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish133042230004
    CHALLIS, John Christopher
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritish786970002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRENCHLEY, Nicola
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritish120994970003
    BRIERLEY, Heather Gwendolyn
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    Director
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    United KingdomBritish72090290002
    CLAYTON, Stephen Paul
    117 Sandy Lane
    SM2 7ER Sutton
    Surrey
    Director
    117 Sandy Lane
    SM2 7ER Sutton
    Surrey
    EnglandBritish54699090003
    OWEN, Philip James Lawrence
    6 The Green
    OX14 4LZ Culham
    Oxfordshire
    Director
    6 The Green
    OX14 4LZ Culham
    Oxfordshire
    United KingdomBritish19762990003
    PRIOR, Stephen John
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    Director
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    British1167820004
    SASSE, Judith
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    German113091540002
    SCHRAER, Michael Alexander
    33 Newcombe Park
    Mill Hill
    NW7 3QN London
    Director
    33 Newcombe Park
    Mill Hill
    NW7 3QN London
    EnglandBritish61950690003
    SHARPE, Alison
    Silver Gable
    Forest Road
    GU22 8LU Pyrford
    Surrey
    Director
    Silver Gable
    Forest Road
    GU22 8LU Pyrford
    Surrey
    British81320930001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MONDIAL HOUSE NOMINEE 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2012Dissolved on
    Jan 12, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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