Company NameMondiale Property Limited
Company StatusDissolved
Company Number03384200
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Peter Nicholas Mitchell
NationalityBritish
StatusClosed
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Weavering House
Grovewood Drive South
Maidstone
Kent
ME14 5BX
Director NameMr Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChailey
Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director NameMr Peter Nicholas Mitchell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Weavering House
Grovewood Drive South
Maidstone
Kent
ME14 5BX
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMichael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address4 Charles Street
Barnes
London
SW13 0NZ
Director NameAlexandre Gaydamak
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleManager
Correspondence Address8 Carlos Place
London
W1Y 5AE
Director NameAlexandre Gaydamak
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleManager
Correspondence Address8 Carlos Place
London
W1Y 5AE
Director NameMr Peter Nicholas Mitchell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Weavering House
Grovewood Drive South
Maidstone
Kent
ME14 5BX
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 17 March 1999)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressBell House 175 Regent Street
London
W1R 7FB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 1999)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1999(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 17 March 1999)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address30 Saint George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,109
Cash£2,914
Current Liabilities£3,504

Accounts

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

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
8 September 2004Application for striking-off (1 page)
13 July 2004Return made up to 10/06/04; full list of members (7 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
7 July 2003Return made up to 10/06/03; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
4 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
5 February 2002Accounting reference date extended from 06/06/01 to 31/07/01 (1 page)
25 July 2001Return made up to 10/06/01; full list of members (7 pages)
17 May 2001Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 8 carlos place london W1Y 5AE (1 page)
4 April 2001Full accounts made up to 31 May 2000 (11 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 January 2000Return made up to 10/06/99; full list of members; amend (8 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: finsgate, 5-7 cranwood street london EC1V 9EE (1 page)
6 October 1999Return made up to 10/06/99; full list of members (7 pages)
6 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 8 carlos place london W1Y 5AE (1 page)
4 October 1999New director appointed (11 pages)
30 September 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 December 1997 (4 pages)
7 April 1999Accounting reference date shortened from 31/12/98 to 06/06/98 (1 page)
23 March 1999Secretary resigned (1 page)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
19 January 1999Return made up to 10/06/98; full list of members (8 pages)
19 January 1999Ad 10/06/98--------- £ si 198@1 (2 pages)
29 December 1998First Gazette notice for compulsory strike-off (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 2ND floor 48 conduit street london W1R 9FB (1 page)
15 July 1997New secretary appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
4 July 1997New director appointed (6 pages)
4 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
4 July 1997New director appointed (6 pages)
4 July 1997Ad 10/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
10 June 1997Incorporation (16 pages)