Company NameMondatic Limited
Company StatusDissolved
Company Number02727186
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62012Business and domestic software development

Directors

Director NameMr Roger James Atkins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(3 weeks after company formation)
Appointment Duration21 years, 3 months (closed 22 October 2013)
RoleTelecommunications Engineering
Country of ResidenceUnited Kingdom
Correspondence Address16 Skelton Close
Lawford
Manningtree
Essex
CO11 2HT
Director NameMrs Pauline Avis Atkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(1 year, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 22 October 2013)
RoleDoctors Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address16 Skelton Close
Lawford
Manningtree
Essex
CO11 2HT
Secretary NamePauline Avis Atkins
NationalityBritish
StatusClosed
Appointed01 July 1994(2 years after company formation)
Appointment Duration19 years, 3 months (closed 22 October 2013)
RoleDoctors Receptionist
Country of ResidenceEngland
Correspondence Address16 Skelton Close
Lawford
Manningtree
Essex
CO11 2HT
Secretary NamePauline Avis Atkins
NationalityBritish
StatusResigned
Appointed21 July 1992(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleTelecommunications Engineering
Correspondence Address10 Blackwater Avenue
Welshwood
Colchester
Essex
CO4 3UY
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed31 December 1993(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 01 July 1994)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Mr Roger James Atkins
50.00%
Ordinary
1 at £1Pauline Avis Atkins
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1,214
Current Liabilities£1,212

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Director's details changed for Mr Roger James Atkins on 1 March 2012 (2 pages)
10 May 2012Director's details changed for Pauline Avis Atkins on 1 March 2012 (2 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(5 pages)
10 May 2012Director's details changed for Mr Roger James Atkins on 1 March 2012 (2 pages)
10 May 2012Secretary's details changed for Pauline Avis Atkins on 1 March 2012 (2 pages)
10 May 2012Secretary's details changed for Pauline Avis Atkins on 1 March 2012 (2 pages)
10 May 2012Director's details changed for Pauline Avis Atkins on 1 March 2012 (2 pages)
10 May 2012Director's details changed for Mr Roger James Atkins on 1 March 2012 (2 pages)
10 May 2012Director's details changed for Pauline Avis Atkins on 1 March 2012 (2 pages)
10 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(5 pages)
10 May 2012Secretary's details changed for Pauline Avis Atkins on 1 March 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Roger James Atkins on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Pauline Avis Atkins on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Pauline Avis Atkins on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Roger James Atkins on 31 March 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 31/03/07; full list of members (3 pages)
25 June 2007Return made up to 31/03/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Registered office changed on 15/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
15 November 2006Registered office changed on 15/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 March 2005Director's particulars changed (2 pages)
10 March 2005Director's particulars changed (2 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 May 2004Return made up to 31/03/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend SS1 2JU (1 page)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend SS1 2JU (1 page)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
4 May 1999Return made up to 31/03/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 March 1998 (9 pages)
29 September 1998Full accounts made up to 31 March 1998 (9 pages)
29 May 1998Return made up to 31/03/98; no change of members (4 pages)
29 May 1998Return made up to 31/03/98; no change of members (4 pages)
3 June 1997Full accounts made up to 31 March 1997 (10 pages)
3 June 1997Full accounts made up to 31 March 1997 (10 pages)
23 April 1997Return made up to 31/03/97; no change of members (4 pages)
23 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Full accounts made up to 31 March 1996 (10 pages)
24 April 1996Return made up to 31/03/96; full list of members (6 pages)
24 April 1996Return made up to 31/03/96; full list of members (6 pages)
13 June 1995Full accounts made up to 31 March 1995 (10 pages)
13 June 1995Full accounts made up to 31 March 1995 (10 pages)
11 May 1995Return made up to 31/03/95; no change of members (4 pages)
11 May 1995Return made up to 31/03/95; no change of members (4 pages)