Company NameMondrealm Limited
DirectorJohn Charles McKeown
Company StatusLiquidation
Company Number03066131
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles McKeown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(6 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
Secretary NamePaul Longland
NationalityBritish
StatusCurrent
Appointed05 September 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 The Parade
Watford
Hertfordshire
WD17 1LN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAlex Sacha Schweda
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed27 June 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressFlat 5
1 Prince Of Wales Road
London
NW5 3LW
Secretary NameHelen Messer
NationalityBritish
StatusResigned
Appointed27 June 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2000)
RoleCompany Director
Correspondence Address8 Strathray House
30 Marylebone High Street
London
W1M 3PF
Director NameNicolai Schweda
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustrian
StatusResigned
Appointed15 September 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 2
3 Berners Street
London
W1T 3LD
Director NameDavid Simon Praag
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2001)
RolePhysiotherapist
Correspondence Address40 Pennine Drive
London
NW2 1PD
Director NameDavid Simon Praag
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2001)
RolePhysiotherapist
Correspondence Address40 Pennine Drive
London
NW2 1PD
Secretary NameAileen McNamara
NationalityBritish
StatusResigned
Appointed28 July 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address117 Audley Road
Hendon
London
NW4 3EN
Director NameJacqui Ann McKeown
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2003)
RoleLicensee
Correspondence Address2 Jonnings Close
Potton
Bedfordshire
SG19 2SS
Secretary NameJacqui Ann McKeown
NationalityBritish
StatusResigned
Appointed07 August 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address2 Jonnings Close
Potton
Bedfordshire
SG19 2SS
Secretary NameCarlo Guisseppe Luigi Cura
NationalityBritish
StatusResigned
Appointed05 December 2003(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 September 2007)
RoleCompany Director
Correspondence AddressCarissima House 1f Edbrook Road
London
W9 2DG

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Futureproof Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,904
Cash£339
Current Liabilities£63,391

Accounts

Latest Accounts23 March 2018 (6 years ago)
Next Accounts Due20 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End22 March

Returns

Latest Return1 July 2020 (3 years, 9 months ago)
Next Return Due15 July 2021 (overdue)

Filing History

23 May 2023Liquidators' statement of receipts and payments to 23 March 2023 (12 pages)
25 May 2022Liquidators' statement of receipts and payments to 23 March 2022 (13 pages)
14 April 2021Registered office address changed from 2-8 Games Road Woodgate House Barnet EN4 9HN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 14 April 2021 (2 pages)
13 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-24
(1 page)
12 April 2021Appointment of a voluntary liquidator (3 pages)
12 April 2021Statement of affairs (8 pages)
6 March 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
7 July 2020Registered office address changed from 109 Gloucester Place London W1U 6JW to 2-8 Games Road Woodgate House Barnet EN4 9HN on 7 July 2020 (1 page)
7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 June 2020Compulsory strike-off action has been discontinued (1 page)
24 June 2020Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 23 March 2019 to 22 March 2019 (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Total exemption full accounts made up to 23 March 2018 (5 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
21 September 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Total exemption full accounts made up to 23 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 23 March 2017 (5 pages)
31 August 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
5 June 2017Total exemption small company accounts made up to 23 March 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 23 March 2016 (4 pages)
22 March 2017Previous accounting period shortened from 27 March 2016 to 23 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 27 March 2016 to 23 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
6 October 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2016Director's details changed for John Charles Mckeown on 7 June 2016 (2 pages)
17 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Director's details changed for John Charles Mckeown on 7 June 2016 (2 pages)
17 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
23 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
2 May 2014Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
2 May 2014Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 December 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
15 October 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
15 October 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
22 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
23 August 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
10 August 2011Registered office address changed from 93 the Parade Monmouth House, Top Floor High Street Watford WD17 1LN Uk on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 93 the Parade Monmouth House, Top Floor High Street Watford WD17 1LN Uk on 10 August 2011 (1 page)
10 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for John Charles Mckeown on 1 June 2010 (2 pages)
9 August 2010Director's details changed for John Charles Mckeown on 1 June 2010 (2 pages)
9 August 2010Director's details changed for John Charles Mckeown on 1 June 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 July 2009Return made up to 09/06/09; full list of members (3 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 09/06/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 27 eldon square reading berkshire RG1 4DP (1 page)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 July 2009Registered office changed on 22/07/2009 from 27 eldon square reading berkshire RG1 4DP (1 page)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 July 2007Return made up to 09/06/07; full list of members (2 pages)
6 July 2007Return made up to 09/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 July 2006Return made up to 09/06/06; full list of members (6 pages)
17 July 2006Return made up to 09/06/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 September 2004Location of register of members (1 page)
13 September 2004Registered office changed on 13/09/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
13 September 2004Registered office changed on 13/09/04 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
13 September 2004Location of register of members (1 page)
29 June 2004Notice of completion of voluntary arrangement (6 pages)
29 June 2004Notice of completion of voluntary arrangement (6 pages)
24 June 2004Return made up to 09/06/04; full list of members (5 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 09/06/04; full list of members (5 pages)
24 June 2004Director's particulars changed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
4 December 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
4 December 2003Registered office changed on 04/12/03 from: britannic house highfield road golders green london NW11 (1 page)
4 December 2003Registered office changed on 04/12/03 from: britannic house highfield road golders green london NW11 (1 page)
4 December 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
7 November 2003Registered office changed on 07/11/03 from: britannic house highfield road golders green london NW11 (1 page)
7 November 2003Registered office changed on 07/11/03 from: britannic house highfield road golders green london NW11 (1 page)
3 November 2003Registered office changed on 03/11/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
3 November 2003Registered office changed on 03/11/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
3 October 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
8 July 2003Return made up to 09/06/03; full list of members (5 pages)
8 July 2003Return made up to 09/06/03; full list of members (5 pages)
13 November 2002Return made up to 09/06/02; full list of members (5 pages)
13 November 2002Registered office changed on 13/11/02 from: 93 the parade watford hertfordshire WD17 1LN (1 page)
13 November 2002Return made up to 09/06/02; full list of members (5 pages)
13 November 2002Location of register of members (non legible) (1 page)
13 November 2002Location of register of members (non legible) (1 page)
13 November 2002Registered office changed on 13/11/02 from: 93 the parade watford hertfordshire WD17 1LN (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
24 December 2001Registered office changed on 24/12/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
24 December 2001Director resigned (1 page)
13 November 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
8 March 2001Registered office changed on 08/03/01 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
8 March 2001Registered office changed on 08/03/01 from: 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
8 September 2000Registered office changed on 08/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
8 September 2000Registered office changed on 08/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
8 October 1999Director's particulars changed (1 page)
8 October 1999Director's particulars changed (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 July 1999Director resigned (1 page)
12 July 1999Return made up to 09/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Return made up to 09/06/98; full list of members (7 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Return made up to 09/06/98; full list of members (7 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
29 July 1997Return made up to 09/06/97; no change of members (4 pages)
29 July 1997Return made up to 09/06/97; no change of members (4 pages)
6 June 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
6 June 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
11 April 1997Full accounts made up to 30 June 1996 (11 pages)
11 April 1997Full accounts made up to 30 June 1996 (11 pages)
20 January 1997Registered office changed on 20/01/97 from: 27 john street london WC1N 2BL (1 page)
20 January 1997Registered office changed on 20/01/97 from: 27 john street london WC1N 2BL (1 page)
25 July 1996Registered office changed on 25/07/96 from: 3,highbourne house 13/15,marylebone high street london W1 (1 page)
25 July 1996Registered office changed on 25/07/96 from: 3,highbourne house 13/15,marylebone high street london W1 (1 page)
17 July 1996Ad 30/04/96--------- £ si 98@1 (2 pages)
17 July 1996Ad 30/04/96--------- £ si 98@1 (2 pages)
17 July 1996Return made up to 09/06/96; full list of members (6 pages)
17 July 1996Return made up to 09/06/96; full list of members (6 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
14 July 1995Secretary resigned;director resigned (2 pages)
14 July 1995Registered office changed on 14/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Secretary resigned;director resigned (2 pages)
14 July 1995Registered office changed on 14/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
14 July 1995Director resigned (2 pages)
14 July 1995New secretary appointed (2 pages)
14 July 1995New secretary appointed (2 pages)
9 June 1995Incorporation (28 pages)
9 June 1995Incorporation (28 pages)