Company NameMOND Systems Ltd
Company StatusDissolved
Company Number03272563
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 6 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Faruk Girach
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(1 week, 6 days after company formation)
Appointment Duration14 years (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Totterdown Street
Tooting
London
SW17 8TB
Director NameMohamed Hanif Girach
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(1 week, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Totterdown Street
Tooting
London
SW17 8TB
Secretary NameAyaaz Girach
NationalityBritish
StatusResigned
Appointed14 November 1996(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 25 November 1997)
RoleCompany Director
Correspondence Address9 Mount Road
Mitcham
Surrey
CR4 3EZ
Secretary NameZeenat Machher
NationalityBritish
StatusResigned
Appointed25 November 1997(1 year after company formation)
Appointment Duration2 years (resigned 20 December 1999)
RoleCompany Director
Correspondence Address9 Mount Road
Mitcham
Surrey
CR4 3EZ
Secretary NameZakir Husain Girach
NationalityBritish
StatusResigned
Appointed21 December 1999(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address95 Chasefield Road
Tooting
London
SW17 8LW
Secretary NameTabassum Girach
NationalityPakistani
StatusResigned
Appointed15 November 2006(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 July 2010)
RoleCompany Director
Correspondence Address35 Totterdown Street
London
SW17 8TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address210 Merton High Street
Wimbledon
London
SW19 1AX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010Application to strike the company off the register (3 pages)
27 July 2010Application to strike the company off the register (3 pages)
19 July 2010Termination of appointment of Mohamed Girach as a director (1 page)
19 July 2010Termination of appointment of Tabassum Girach as a secretary (1 page)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 July 2010Termination of appointment of Mohamed Girach as a director (1 page)
19 July 2010Termination of appointment of Tabassum Girach as a secretary (1 page)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
10 November 2009Director's details changed for Faruk Girach on 31 October 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(6 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(6 pages)
10 November 2009Director's details changed for Mohamed Hanif Girach on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mohamed Hanif Girach on 31 October 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(6 pages)
10 November 2009Director's details changed for Faruk Girach on 31 October 2009 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 November 2007Return made up to 01/11/07; full list of members (2 pages)
12 November 2007Return made up to 01/11/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
13 November 2006Return made up to 01/11/06; full list of members (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 182 merton high street wimbledon london SW19 1AY (1 page)
13 November 2006Return made up to 01/11/06; full list of members (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 182 merton high street wimbledon london SW19 1AY (1 page)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2005Return made up to 01/11/05; full list of members (2 pages)
2 November 2005Return made up to 01/11/05; full list of members (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 210 merton high street wimbledon london SW19 1AX (1 page)
15 August 2005Registered office changed on 15/08/05 from: 210 merton high street wimbledon london SW19 1AX (1 page)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 November 2004Return made up to 01/11/04; full list of members (7 pages)
16 November 2004Return made up to 01/11/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 November 2003Return made up to 01/11/03; full list of members (7 pages)
7 November 2003Return made up to 01/11/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 01/11/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 October 2001 (9 pages)
20 June 2002Total exemption small company accounts made up to 31 October 2001 (9 pages)
8 November 2001Return made up to 01/11/01; full list of members (6 pages)
8 November 2001Return made up to 01/11/01; full list of members (6 pages)
24 August 2001Registered office changed on 24/08/01 from: 182 merton high street london SW19 1AY (1 page)
24 August 2001Registered office changed on 24/08/01 from: 182 merton high street london SW19 1AY (1 page)
23 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
8 November 2000Return made up to 01/11/00; full list of members (6 pages)
8 November 2000Return made up to 01/11/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 January 2000Registered office changed on 06/01/00 from: dolphin house 9 mount road mitcham surrey CR4 3EZ (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: dolphin house 9 mount road mitcham surrey CR4 3EZ (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned (1 page)
25 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 01/11/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 November 1998Return made up to 01/11/98; no change of members (4 pages)
6 November 1998Return made up to 01/11/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
3 December 1997Return made up to 01/11/97; full list of members (6 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Return made up to 01/11/97; full list of members (6 pages)
3 December 1997New secretary appointed (2 pages)
6 December 1996Ad 14/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 1996Ad 14/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: dolphin house 9 mount road mitcham surrey CR4 3EZ (1 page)
28 November 1996Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
28 November 1996Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
28 November 1996Registered office changed on 28/11/96 from: dolphin house 9 mount road mitcham surrey CR4 3EZ (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
1 November 1996Incorporation (12 pages)