Company NameMondale Services Limited
Company StatusDissolved
Company Number03497492
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date28 January 2003 (21 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

Director NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusClosed
Appointed26 January 1998(4 days after company formation)
Appointment Duration5 years (closed 28 January 2003)
Correspondence Address11 New Street
London
EC2M 4TP
Secretary NameSummerland Trading Limited (Corporation)
StatusClosed
Appointed26 January 1998(4 days after company formation)
Appointment Duration5 years (closed 28 January 2003)
Correspondence AddressNerine Chambers
Road Town
Tortola
British Virgin Islands
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address10/11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£4,780
Gross Profit£4,780
Net Worth-£1,668
Cash£4,609
Current Liabilities£9,900

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
30 August 2002Application for striking-off (1 page)
1 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 February 2002Return made up to 22/01/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 December 1999 (6 pages)
31 July 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
20 January 2000Return made up to 22/01/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 December 1998 (6 pages)
9 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 February 1999Return made up to 22/01/99; full list of members (7 pages)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
21 April 1998Ad 24/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 1998New secretary appointed (3 pages)
21 April 1998New director appointed (3 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 17 city business centre lower road london SE16 1AA (1 page)
22 January 1998Incorporation (12 pages)