Company NameMondital Furniture Limited
Company StatusDissolved
Company Number04208507
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 11 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Irfan Serce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2008)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address4 Gujarat House
145 Stoke Newington Church Street
London
N16 0UG
Secretary NameMs Dilek Ciftci
NationalityBritish
StatusClosed
Appointed24 March 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address471
South Ordnance Road
London
EN3 6HR
Director NameMr David Joel Banner-Eve
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm
Harlow Tye
Harlow
Essex
CM17 0PE
Director NameMr Terence James Vine
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Lammas Road
Leyton
London
E10 7QT
Secretary NameMr David Joel Banner-Eve
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm
Harlow Tye
Harlow
Essex
CM17 0PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address364-368 Cranbrook Road
Gants Hill Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2006Return made up to 30/04/06; full list of members (7 pages)
2 May 2006New director appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Director resigned (1 page)
9 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
16 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Registered office changed on 19/04/05 from: prestons raphael house 226 high st north london E6 2JA (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004Return made up to 30/04/02; full list of members (5 pages)
19 August 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
19 August 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
19 August 2004Registered office changed on 19/08/04 from: 27 phipp street london EC2A 4NP (1 page)
19 August 2004Accounts for a dormant company made up to 30 April 2002 (3 pages)
19 August 2004Return made up to 30/04/03; full list of members (5 pages)
19 August 2004Return made up to 30/04/04; full list of members (5 pages)
11 August 2004Restoration by order of the court (2 pages)
26 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2001Particulars of mortgage/charge (4 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)