Company NameMonde Limited
Company StatusDissolved
Company Number02946721
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 10 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameRaghad Tawfiq
NationalityBritish
StatusClosed
Appointed08 July 1994(same day as company formation)
RoleBusiness Systems Analyst
Correspondence Address2 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameMr Hayder Fekaiki
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(4 days after company formation)
Appointment Duration11 years, 6 months (closed 24 January 2006)
RoleBusiness Systems Analyst
Country of ResidenceEngland
Correspondence Address2 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAbbey House Wellington Way
Brooklands Business Park
Weybridge
Surrey
KT13 0TT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,029
Cash£75
Current Liabilities£50,627

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Registered office changed on 23/08/05 from: unit 4 ransomes dock parkgate road battersea london SW11 4NP (1 page)
19 July 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Application for striking-off (1 page)
16 August 2004Return made up to 08/07/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
5 October 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 August 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(6 pages)
27 April 2003Delivery ext'd 3 mth 31/07/02 (1 page)
29 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 April 2002Delivery ext'd 3 mth 31/07/01 (1 page)
28 September 2001Return made up to 08/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 August 2000Return made up to 08/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 July 1999Return made up to 08/07/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 July 1998Return made up to 08/07/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
6 September 1996Return made up to 08/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
11 September 1995New director appointed (2 pages)