Company NameMondiale Management Limited
Company StatusDissolved
Company Number03434670
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(same day as company formation)
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
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Weavering House
Grovewood Drive South
Maidstone
Kent
ME14 5BX
Secretary NameMr Michael Anderson
NationalityBritish
StatusClosed
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChailey
Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director NameAlexandre Gaydamak
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 September 1997(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2001)
RoleManager
Correspondence Address8 Carlos Place
London
W1Y 5AE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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
Cash£195
Current Liabilities£6,195

Accounts

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

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
9 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 October 2003Return made up to 16/09/03; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
31 October 2002Return made up to 16/09/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
26 January 2002Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
28 September 2001Return made up to 16/09/01; full list of members (6 pages)
27 April 2001Director resigned (1 page)
27 April 2001Secretary's particulars changed;director's particulars changed (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 (10 pages)
14 September 2000Return made up to 16/09/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
10 June 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
10 June 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 February 1999Return made up to 16/09/98; full list of members (6 pages)
27 November 1998Registered office changed on 27/11/98 from: chapman & co albion house station road hampton middlesex TW12 2DU (1 page)
25 November 1997New secretary appointed;new director appointed (3 pages)
25 November 1997New director appointed (3 pages)
25 November 1997New director appointed (3 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 September 1997Incorporation (13 pages)