Company NameMondlane Limited
Company StatusDissolved
Company Number03948195
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRavi Chidambaram
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years
RoleBanker
Correspondence Address100 Battersea Church Road
Apartment B42
London
SW11 3YJ
Director NameMartin Velasco
Date of BirthJune 1954 (Born 69 years ago)
NationalitySpanish
StatusCurrent
Appointed07 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleInvestor
Correspondence AddressLe Greny
Bogis-Bossey
1279
Switzerland
Director NameTheadore Donald Morgan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleVenture Capital
Correspondence Address6740 Wildwood Mtn. Rd.
Santa Rosa
Sonama Calif. 95409
United States
Director NameMaja Brisvall
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed19 May 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleLeo/Consultant
Correspondence AddressFlat 4
5 Belsize Avenue
London
NW3 4BL
Director NameKenny Who
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleConsultant
Correspondence AddressFlat 4 Eagle House
30 Eagle Wharf Road
London
N1 7EH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameNicola Marie Bustin
NationalityBritish
StatusResigned
Appointed07 April 2000(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 January 2001)
RoleSolicitor
Correspondence Address62 Goldhurst Terrace
London
NW6 3HT

Location

Registered AddressBdo Stoy Haywood
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 June 2004Dissolved (1 page)
4 March 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
10 June 2002Liquidators statement of receipts and payments (5 pages)
16 May 2001Registered office changed on 16/05/01 from: knights quarter 14 saint johns lane london EC1M 4AJ (1 page)
15 May 2001Statement of affairs (9 pages)
15 May 2001Appointment of a voluntary liquidator (1 page)
15 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Return made up to 15/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 16 saint john street london EC1M 4NT (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
14 April 2000Nc inc already adjusted 15/03/00 (1 page)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000Incorporation (15 pages)