Company NameMondas Consultants Limited
Company StatusDissolved
Company Number02666328
CategoryPrivate Limited Company
Incorporation Date27 November 1991(32 years, 4 months ago)
Dissolution Date21 June 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJarlath McGee
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed05 August 2004(12 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 21 June 2005)
RoleCompany Director
Correspondence AddressLong Beech House
Little Chesterton
Bicester
OX6 8PD
Secretary NameMr Ian Robert Selby
NationalityBritish
StatusClosed
Appointed06 December 2004(13 years after company formation)
Appointment Duration6 months, 2 weeks (closed 21 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Coppice Way
Hedgerley
Slough
Berkshire
SL2 3YL
Director NameMr David Timothy Andrew Simon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Oaks
41 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameGeraldine Simon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 29 January 1998)
RoleLloyds Underwriter
Correspondence Address41 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Secretary NameGeraldine Simon
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address41 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Secretary NameSally Anne Johnson
NationalityBritish
StatusResigned
Appointed29 January 1998(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Penk Ridge
Havant
Hampshire
PO9 3LU

Location

Registered Address17-29 Sun Street
London
EC2M 2PT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
26 January 2005Application for striking-off (1 page)
12 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
5 January 2005Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: mondas 3RD floor 17-29 sun street london EC2M 2PT (1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2003Return made up to 27/11/03; full list of members (6 pages)
25 November 2003Full accounts made up to 30 April 2003 (4 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
13 December 2002Return made up to 27/11/02; full list of members (6 pages)
21 August 2002Registered office changed on 21/08/02 from: rosemount house rosemount avenue west byfleet surrey KT14 6LB (1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
25 January 2002Return made up to 27/11/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
2 January 2001Return made up to 27/11/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
13 December 1999Return made up to 27/11/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
11 December 1998Return made up to 27/11/98; full list of members (6 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
11 February 1998New secretary appointed (2 pages)
11 December 1997Return made up to 27/11/97; no change of members (4 pages)
2 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
15 December 1996Return made up to 27/11/96; full list of members (5 pages)
18 January 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
30 November 1995Return made up to 27/11/95; no change of members (4 pages)