Company NameMondrian Technology Limited
DirectorDavid Michael Chapman
Company StatusDissolved
Company Number03235990
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Michael Chapman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(same day as company formation)
RoleManaging Director
Correspondence Address3 Old Fortune Of War Cottage
Wash Road
Basildon
Essex
SS15 4BT
Director NameTanya Deborah Coral Chapman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBelle Air
Ormesby Chine, South Woodham Ferrers
Chelmsford
Essex
CM3 7AR
Secretary NameTanya Deborah Coral Chapman
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBelle Air
Ormesby Chine, South Woodham Ferrers
Chelmsford
Essex
CM3 7AR

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 June 2004Dissolved (1 page)
9 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
28 June 2002Registered office changed on 28/06/02 from: belleair house ormesby chine south woodham ferrers essex CM3 7AR (1 page)
27 June 2002Statement of affairs (5 pages)
27 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Appointment of a voluntary liquidator (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
15 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
10 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 1999Full accounts made up to 31 August 1998 (13 pages)
2 September 1998Return made up to 09/08/98; no change of members (4 pages)
23 March 1998Registered office changed on 23/03/98 from: 22 barton close south woodham ferrers essex CM3 5UB (1 page)
8 January 1998Full accounts made up to 31 August 1997 (9 pages)
19 August 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996Incorporation (11 pages)