Company NameMondial Tickets Ltd.
Company StatusDissolved
Company Number03872266
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 6 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameGeert Van Meel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed21 October 2003(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 06 April 2004)
RolePR Director
Correspondence Address2 Elm Place
London
SW7 3QH
Director NameMathew Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleSales Executive
Correspondence Address5 Regents Place
Loughton
Essex
IG10 4PP
Director NameAllan Julian Schaverien
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleAccountant
Correspondence AddressThe Thatched House
16 Clive Road
Esher
Surrey
KT10 8PS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

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£999

Accounts

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

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
12 November 2003New director appointed (3 pages)
24 July 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
1 November 2002Return made up to 05/11/02; full list of members (5 pages)
29 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 June 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 November 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
30 November 2000Return made up to 05/11/00; full list of members (6 pages)
18 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
16 May 2000Ad 31/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 3 horsham gates north street horsham west sussex RH13 5PJ (1 page)
12 November 1999Secretary resigned (1 page)
5 November 1999Incorporation (20 pages)