Company NameMondo Machine Developments Limited
DirectorWoosup Koh
Company StatusDissolved
Company Number00959732
CategoryPrivate Limited Company
Incorporation Date6 August 1969(54 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Woosup Koh
Date of BirthMay 1958 (Born 65 years ago)
NationalityKorean
StatusCurrent
Appointed10 November 1994(25 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Inverleith Place
Edinburgh
Lothian
EH3 5PA
Scotland
Secretary NameMorton Fraser Milligan Ws (Corporation)
StatusCurrent
Appointed10 November 1994(25 years, 3 months after company formation)
Appointment Duration29 years, 4 months
Correspondence Address15 & 19 York Place
Edinburgh
EH1 3EL
Scotland
Director NamePamela Cosciani
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 1994)
RoleSecretary
Correspondence AddressThe Coach House Stamford Road
Kirby Muxloe
Leicester
Leicestershire
LE9 2ER
Director NameRoberto Carlo Cosciani
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(21 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 1996)
RolePrecision Engineer
Correspondence AddressThe Coach House Stamford Road
Kirby Muxloe
Leicester
Leicestershire
LE9 2ER
Secretary NamePamela Cosciani
NationalityBritish
StatusResigned
Appointed18 January 1991(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressThe Coach House Stamford Road
Kirby Muxloe
Leicester
Leicestershire
LE9 2ER

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 December 1998Dissolved (1 page)
3 September 1998Liquidators statement of receipts and payments (5 pages)
3 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
1 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1996Appointment of a voluntary liquidator (1 page)
23 September 1996Appointment of receiver/manager (1 page)
20 September 1996Registered office changed on 20/09/96 from: golf course lane hinkley road leicester LE3 1TH (1 page)
9 September 1996Director resigned (1 page)
4 June 1996Return made up to 18/01/96; full list of members (6 pages)
9 August 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
16 May 1995Accounting reference date extended from 31/08 to 30/09 (1 page)
3 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
14 February 1994Accounts for a small company made up to 31 August 1993 (8 pages)
2 August 1990Accounts for a small company made up to 31 August 1989 (6 pages)