Company NameHenry Cecil Mondial Racing Ltd.
Company StatusDissolved
Company Number04026639
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 July 2000(same day as company formation)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA
Director NameNicholas Mark Jenkins
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCorporate Sales Executive
Correspondence Address80 Kenilworth Court
Lower Richmond Road
London
SW15 1HA
Director NameAllan Julian Schaverien
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCertified Accountant
Correspondence AddressGrapes House 79a High Street
Esher
Surrey
KT10 9QA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 July 2000(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

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

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)
2 July 2002Return made up to 04/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(6 pages)
14 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
27 September 2001Return made up to 19/06/01; full list of members (5 pages)
4 July 2001Registered office changed on 04/07/01 from: 10 saint jamess street london SW1A 1EF (1 page)
10 January 2001Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
4 July 2000Incorporation (20 pages)