Company NameMondiale Financial Services Limited
Company StatusDissolved
Company Number04646041
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NamesWJB Mondiale Financial Services Limited and Chiltern Mondiale Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChailey
Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director NameMr Peter Nicholas Mitchell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Weavering House
Grovewood Drive South
Maidstone
Kent
ME14 5BX
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Secretary NameLucy Rebekah Clarke
NationalityBritish
StatusResigned
Appointed08 September 2006(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address3b Oakley Gardens
London
N8 9PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael Anderson
100.00%
Ordinary

Financials

Year2014
Turnover£26,899
Net Worth£17,308
Cash£41,186
Current Liabilities£24,039

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (5 pages)
13 February 2013Application to strike the company off the register (5 pages)
9 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
9 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
26 June 2012Register inspection address has been changed from 69 Wigmore Street London W1U 1PZ United Kingdom (1 page)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(4 pages)
26 June 2012Register inspection address has been changed from 69 Wigmore Street London W1U 1PZ United Kingdom (1 page)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(4 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(4 pages)
1 May 2012Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 1 May 2012 (1 page)
1 May 2012Termination of appointment of Lucy Clarke as a secretary (1 page)
1 May 2012Termination of appointment of Lucy Rebekah Clarke as a secretary on 30 March 2012 (1 page)
5 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 July 2011Register inspection address has been changed from 2 Upper Tachbrook Street London SW1V 1SH United Kingdom (1 page)
22 July 2011Register inspection address has been changed from 2 Upper Tachbrook Street London SW1V 1SH United Kingdom (1 page)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from Condor House 10 st Paul's Churchyard London EC4M 8AL on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Condor House 10 St Paul's Churchyard London EC4M 8AL on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Condor House 10 St Paul's Churchyard London EC4M 8AL on 6 January 2011 (1 page)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register inspection address has been changed (1 page)
29 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 June 2009Return made up to 09/06/09; full list of members (3 pages)
29 June 2009Return made up to 09/06/09; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 30 st george street london W1S 2FH (1 page)
2 October 2008Registered office changed on 02/10/2008 from 30 st george street london W1S 2FH (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Location of register of members (1 page)
2 July 2008Return made up to 09/06/08; full list of members (3 pages)
2 July 2008Return made up to 09/06/08; full list of members (3 pages)
30 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 June 2008Declaration of shares redemption:auditor's report (3 pages)
30 June 2008Declaration of shares redemption:auditor's report (3 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
14 November 2006Full accounts made up to 31 March 2006 (14 pages)
14 November 2006Full accounts made up to 31 March 2006 (14 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 3 sheldon square london W2 6PS (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 3 sheldon square london W2 6PS (1 page)
8 September 2006Company name changed chiltern mondiale financial serv ices LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed chiltern mondiale financial serv ices LIMITED\certificate issued on 08/09/06 (2 pages)
20 July 2006Auditor's resignation (1 page)
20 July 2006Auditor's resignation (1 page)
26 June 2006Return made up to 09/06/06; full list of members (5 pages)
26 June 2006Return made up to 09/06/06; full list of members (5 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
10 August 2005Full accounts made up to 31 March 2005 (14 pages)
10 August 2005Full accounts made up to 31 March 2005 (14 pages)
17 June 2005Return made up to 09/06/05; full list of members (2 pages)
17 June 2005Return made up to 09/06/05; full list of members (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
26 November 2004Full accounts made up to 31 March 2004 (13 pages)
26 November 2004Full accounts made up to 31 March 2004 (13 pages)
1 October 2004Company name changed wjb mondiale financial services LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed wjb mondiale financial services LIMITED\certificate issued on 01/10/04 (2 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
9 July 2004Return made up to 18/06/04; full list of members (6 pages)
9 July 2004Return made up to 18/06/04; full list of members (6 pages)
6 April 2004Ad 25/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
6 April 2004Ad 25/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Return made up to 23/01/04; full list of members (6 pages)
16 February 2004Return 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
6 February 2003Registered office changed on 06/02/03 from: 3 sheldon square paddington london W2 6PS (1 page)
6 February 2003Registered office changed on 06/02/03 from: 3 sheldon square paddington london W2 6PS (1 page)
6 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
23 January 2003Incorporation (18 pages)