Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director Name | Mr Peter Nicholas Mitchell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Weavering House Grovewood Drive South Maidstone Kent ME14 5BX |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Secretary Name | Lucy Rebekah Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 3b Oakley Gardens London N8 9PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 58 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Michael Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,899 |
Net Worth | £17,308 |
Cash | £41,186 |
Current Liabilities | £24,039 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2013 | Application to strike the company off the register (5 pages) |
13 February 2013 | Application to strike the company off the register (5 pages) |
9 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
9 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
26 June 2012 | Register inspection address has been changed from 69 Wigmore Street London W1U 1PZ United Kingdom (1 page) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Register inspection address has been changed from 69 Wigmore Street London W1U 1PZ United Kingdom (1 page) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
1 May 2012 | Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Lucy Clarke as a secretary (1 page) |
1 May 2012 | Termination of appointment of Lucy Rebekah Clarke as a secretary on 30 March 2012 (1 page) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Register inspection address has been changed from 2 Upper Tachbrook Street London SW1V 1SH United Kingdom (1 page) |
22 July 2011 | Register inspection address has been changed from 2 Upper Tachbrook Street London SW1V 1SH United Kingdom (1 page) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from Condor House 10 st Paul's Churchyard London EC4M 8AL on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Condor House 10 St Paul's Churchyard London EC4M 8AL on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Condor House 10 St Paul's Churchyard London EC4M 8AL on 6 January 2011 (1 page) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 30 st george street london W1S 2FH (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 30 st george street london W1S 2FH (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of register of members (1 page) |
2 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 June 2008 | Declaration of shares redemption:auditor's report (3 pages) |
30 June 2008 | Declaration of shares redemption:auditor's report (3 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
14 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 3 sheldon square london W2 6PS (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 3 sheldon square london W2 6PS (1 page) |
8 September 2006 | Company name changed chiltern mondiale financial serv ices LIMITED\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed chiltern mondiale financial serv ices LIMITED\certificate issued on 08/09/06 (2 pages) |
20 July 2006 | Auditor's resignation (1 page) |
20 July 2006 | Auditor's resignation (1 page) |
26 June 2006 | Return made up to 09/06/06; full list of members (5 pages) |
26 June 2006 | Return made up to 09/06/06; full list of members (5 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
10 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
26 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 October 2004 | Company name changed wjb mondiale financial services LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed wjb mondiale financial services LIMITED\certificate issued on 01/10/04 (2 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
6 April 2004 | Ad 25/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
6 April 2004 | Ad 25/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
25 June 2003 | £ nc 150000/200000 17/06/03 (1 page) |
25 June 2003 | £ nc 150000/200000 17/06/03 (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 3 sheldon square paddington london W2 6PS (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 3 sheldon square paddington london W2 6PS (1 page) |
6 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
23 January 2003 | Incorporation (18 pages) |