Company NameMondial Voyages Ltd.
Company StatusDissolved
Company Number03757939
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameGrapes House Secretarial Services Ltd (Corporation)
StatusClosed
Appointed22 April 1999(same day as company formation)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA
Director NameJoanna Batey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address170 Durnsford Road
London
SW19 8HJ
Director NameAllan Julian Schaverien
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleAccountant
Correspondence AddressThe Thatched House
16 Clive Road
Esher
Surrey
KT10 8PS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor
Riverside Building, County Hall
Belvedere Road London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000
Cash£2,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2003Director resigned (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
1 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 July 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
4 July 2001Return made up to 22/04/01; full list of members (7 pages)
16 October 2000Registered office changed on 16/10/00 from: 10 st james street london SW1A 1EF (1 page)
6 October 2000Full accounts made up to 31 March 2000 (9 pages)
16 May 2000Ad 31/03/00--------- £ si 99@1 (2 pages)
15 May 2000Return made up to 22/04/00; full list of members (6 pages)
27 April 2000Director resigned (1 page)
7 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 January 2000Registered office changed on 17/01/00 from: grapes house 79A high street esher surrey KT10 9RA (1 page)
9 November 1999Ad 31/10/99--------- £ si 1900@1=1900 £ ic 1/1901 (2 pages)
9 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1999£ nc 100/2000 31/10/99 (1 page)
30 April 1999Secretary resigned (1 page)
22 April 1999Incorporation (20 pages)