Company NameMondial Executive Cars Limited
Company StatusDissolved
Company Number03096896
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameIndependent Medical Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Malsbury
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1996(7 months, 3 weeks after company formation)
Appointment Duration12 years (closed 13 May 2008)
RoleManaging Director
Correspondence Address16 Phoenix Close
Leighton Buzzard
Bedfordshire
LU7 3YW
Director NameJohn Fergus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 13 May 2008)
RoleInsurance Broker
Correspondence Address12 The Ryle
Writtle
Chelmsford
CM1 3JQ
Secretary NameMr Brynmor Richards Edwards
NationalityBritish
StatusClosed
Appointed01 August 1999(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Lightwater Meadow
Lightwater
Surrey
GU18 5XJ
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 1997(1 year, 8 months after company formation)
Appointment Duration11 years (closed 13 May 2008)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA
Director NameJames William Charles Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 1999)
RoleFootballer
Correspondence Address43 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Secretary NameRonald Jack Castle
NationalityBritish
StatusResigned
Appointed09 September 1997(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address7 Colroy Court
Bridge Lane
London
NW11 9LL
Director NameJonathan Adrian Castle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2002)
RoleFinancial Consultant
Correspondence Address4 Malthouse Place
Newlands Avenue
Radlett
Hertfordshire
WD7 8EX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 1996(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1997)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2008Completion of winding up (1 page)
28 September 2006Revised form 2.15 - p/e 8.2.06 (2 pages)
12 June 2006Administrator's abstract of receipts and payments (2 pages)
21 March 2006Notice of discharge of Administration Order (4 pages)
6 March 2006Order of court to wind up (3 pages)
29 December 2005Administrator's abstract of receipts and payments (2 pages)
20 June 2005Administrator's abstract of receipts and payments (3 pages)
7 December 2004Administrator's abstract of receipts and payments (2 pages)
8 June 2004Administrator's abstract of receipts and payments (3 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
30 May 2003Administrator's abstract of receipts and payments (3 pages)
13 December 2002Administrator's abstract of receipts and payments (3 pages)
12 September 2002Director resigned (1 page)
11 June 2002Administrator's abstract of receipts and payments (3 pages)
11 December 2001Administrator's abstract of receipts and payments (3 pages)
4 June 2001Administrator's abstract of receipts and payments (3 pages)
6 December 2000Administrator's abstract of receipts and payments (3 pages)
1 September 2000Notice of result of meeting of creditors (4 pages)
23 August 2000Statement of administrator's proposal (54 pages)
8 June 2000Registered office changed on 08/06/00 from: grapes house 79A high street esher,surrey KT10 9QA (1 page)
30 May 2000Administration Order (4 pages)
30 May 2000Notice of Administration Order (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1999Return made up to 31/08/99; full list of members (8 pages)
5 November 1999Full accounts made up to 31 December 1998 (18 pages)
5 October 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
4 January 1999Full accounts made up to 31 December 1997 (15 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
6 October 1998Return made up to 31/08/98; full list of members (6 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
6 February 1998Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
15 October 1997New secretary appointed (2 pages)
2 October 1997Return made up to 31/08/97; no change of members (4 pages)
4 July 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (1 page)
8 June 1997Registered office changed on 08/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
8 June 1997Secretary resigned (1 page)
14 November 1996Return made up to 31/08/96; full list of members (6 pages)
14 August 1996Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
9 May 1996New director appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996Registered office changed on 03/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 May 1996New director appointed (2 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 March 1996Company name changed independent medical associates l imited\certificate issued on 28/03/96 (2 pages)
12 September 1995Company name changed keyfield systems LIMITED\certificate issued on 13/09/95 (4 pages)
31 August 1995Incorporation (12 pages)