MONDIAL HOUSE NOMINEE 2 LIMITED
Overview
| Company Name | MONDIAL HOUSE NOMINEE 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04107995 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MONDIAL HOUSE NOMINEE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMMERPAPER LIMITED | Nov 15, 2000 | Nov 15, 2000 |
What are the latest accounts for MONDIAL HOUSE NOMINEE 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for MONDIAL HOUSE NOMINEE 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Geoffrey Beedham on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Christopher Challis on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Louise Alison Clare Atherton on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of capital following an allotment of shares on Jan 12, 2011
| 3 pages | SH01 | ||||||||||
Registered office address changed from 81 Newgate Street London EC1A 7AJ on Jan 25, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2010 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Judith Sasse as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Geoffrey Beedham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Brenchley as a director | 1 pages | TM01 | ||||||||||
Appointment of Louise Alison Clare Atherton as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Nicola Johnson on Jun 14, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Miss Judith Sasse on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Christopher Challis on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicola Johnson on Oct 26, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of MONDIAL HOUSE NOMINEE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
| BEEDHAM, Geoffrey | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 40219440001 | |||||
| BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 133042230004 | |||||
| CHALLIS, John Christopher | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | 786970002 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRENCHLEY, Nicola | Director | 81 Newgate Street London EC1A 7AJ | United Kingdom | British | 120994970003 | |||||
| BRIERLEY, Heather Gwendolyn | Director | 26 Evesham Close RH2 9DN Reigate Surrey | United Kingdom | British | 72090290002 | |||||
| CLAYTON, Stephen Paul | Director | 117 Sandy Lane SM2 7ER Sutton Surrey | England | British | 54699090003 | |||||
| OWEN, Philip James Lawrence | Director | 6 The Green OX14 4LZ Culham Oxfordshire | United Kingdom | British | 19762990003 | |||||
| PRIOR, Stephen John | Director | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | 1167820004 | ||||||
| SASSE, Judith | Director | 81 Newgate Street London EC1A 7AJ | German | 113091540002 | ||||||
| SCHRAER, Michael Alexander | Director | 33 Newcombe Park Mill Hill NW7 3QN London | England | British | 61950690003 | |||||
| SHARPE, Alison | Director | Silver Gable Forest Road GU22 8LU Pyrford Surrey | British | 81320930001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does MONDIAL HOUSE NOMINEE 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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