Company NameMondi German Investments Limited
Company StatusDissolved
Company Number05265977
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesHackremco (No. 2218) Limited and Anglo Mondi German Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Campbell Paterson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(2 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 06 October 2020)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameAndrew Charles Wallis King
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed06 July 2007(2 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameMiss Jennifer Louise Hampshire
StatusClosed
Appointed31 March 2012(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressMondi Plc, Building 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMrs Jennifer Louise Hampshire
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 06 October 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMs Maureen Angela McHugh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2019(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 06 October 2020)
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Geoffrey Allan Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2007)
RoleDeputy Secretary Of Anglo Amer
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Nicholas Jordan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoundary Farm
Underriver House Road Underriver
Sevenoaks
Kent
TN15 0SJ
Secretary NameDavid Edwin Graham Kinnair
NationalityBritish
StatusResigned
Appointed11 February 2005(3 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 24 August 2005)
RoleCompany Director
Correspondence AddressLynden
41 Station Road
Sunningdale
Berkshire
SL5 0QL
Secretary NameMr Geoffrey Allan Wilkinson
NationalityBritish
StatusResigned
Appointed24 August 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleDeputy Secretary Of Anglo Amer
Country of ResidenceEngland
Correspondence Address18 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2007)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Kings Cross Rd
London
WC1X 9QE
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusResigned
Appointed19 March 2007(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2007)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Kings Cross Rd
London
WC1X 9QE
Director NameMr Mervyn Alexander Stephen Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 July 2008)
RoleGroup Human Resources & Legal
Country of ResidenceEngland
Correspondence Address3 Roman Road
Chiswick
London
W4 1NA
Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMondi Plc, Building 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameMrs Carol Anne Hunt
NationalityBritish
StatusResigned
Appointed06 July 2007(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMondi Plc Building 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Paul Wessels
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed09 July 2008(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 May 2019)
RoleGroup Head Of Reward
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusResigned
Appointed09 July 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressMondi Plc, Building 1 1st Floor
Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitemondi.co.uk

Location

Registered AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Shareholders

2 at £1Mondi Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,482,765
Current Liabilities£2,888

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
13 May 2020Application to strike the company off the register (2 pages)
24 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (17 pages)
24 May 2019Termination of appointment of Paul Wessels as a director on 20 May 2019 (1 page)
24 May 2019Appointment of Ms Maureen Angela Mchugh as a director on 21 May 2019 (2 pages)
24 December 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 20/12/2018
(1 page)
24 December 2018Statement of capital on 24 December 2018
  • GBP 2
(3 pages)
24 December 2018Solvency Statement dated 20/12/18 (1 page)
24 December 2018Statement by Directors (1 page)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 September 2018Registered office address changed from Mondi Plc, Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG on 24 September 2018 (1 page)
23 August 2018Director's details changed for Mrs Jennifer Louise Hampshire on 15 August 2018 (2 pages)
11 May 2018Full accounts made up to 31 December 2017 (16 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
15 August 2017Director's details changed for Andrew Charles Wallis King on 13 August 2017 (2 pages)
15 August 2017Director's details changed for Andrew Charles Wallis King on 13 August 2017 (2 pages)
10 May 2017Full accounts made up to 31 December 2016 (16 pages)
10 May 2017Full accounts made up to 31 December 2016 (16 pages)
4 January 2017Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (16 pages)
29 June 2016Full accounts made up to 31 December 2015 (16 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(13 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(13 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
21 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(16 pages)
21 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(16 pages)
24 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 2
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 2
(4 pages)
12 August 2014Full accounts made up to 31 December 2013 (17 pages)
12 August 2014Full accounts made up to 31 December 2013 (17 pages)
4 November 2013Director's details changed for Mr Paul Wessels on 29 August 2013 (2 pages)
4 November 2013Director's details changed for Mr Paul Wessels on 29 August 2013 (2 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
24 June 2013Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page)
24 June 2013Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
4 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
4 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
4 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
4 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 April 2010Statement of company's objects (2 pages)
16 April 2010Statement of company's objects (2 pages)
16 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
30 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
27 October 2009Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Andrew Charles Wallis King on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Andrew Charles Wallis King on 27 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Full accounts made up to 31 December 2008 (14 pages)
5 January 2009Director's change of particulars / andrew king / 01/01/2009 (1 page)
5 January 2009Director's change of particulars / andrew king / 01/01/2009 (1 page)
23 October 2008Director's change of particulars / andrew king / 23/10/2008 (1 page)
23 October 2008Director's change of particulars / andrew king / 23/10/2008 (1 page)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
10 July 2008Director appointed paul wessels (1 page)
10 July 2008Director appointed paul wessels (1 page)
10 July 2008Secretary appointed graham peter fenwick (1 page)
10 July 2008Secretary appointed graham peter fenwick (1 page)
9 July 2008Appointment terminated director mervyn walker (1 page)
9 July 2008Appointment terminated secretary carol hunt (1 page)
9 July 2008Appointment terminated director mervyn walker (1 page)
9 July 2008Appointment terminated secretary carol hunt (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Return made up to 21/10/07; full list of members (3 pages)
22 October 2007Return made up to 21/10/07; full list of members (3 pages)
24 August 2007Memorandum and Articles of Association (11 pages)
24 August 2007Memorandum and Articles of Association (11 pages)
20 August 2007Company name changed anglo mondi german investments l imited\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed anglo mondi german investments l imited\certificate issued on 20/08/07 (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 20 carlton house terrace london SW1Y 5AN (1 page)
10 July 2007Registered office changed on 10/07/07 from: 20 carlton house terrace, london, SW1Y 5AN (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed;new director appointed (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed;new director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
20 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
27 October 2006Return made up to 21/10/06; full list of members (2 pages)
27 October 2006Return made up to 21/10/06; full list of members (2 pages)
3 November 2005Return made up to 21/10/05; full list of members (2 pages)
3 November 2005Return made up to 21/10/05; full list of members (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 February 2005Memorandum and Articles of Association (11 pages)
18 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Memorandum and Articles of Association (11 pages)
18 February 2005Registered office changed on 18/02/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 February 2005Secretary resigned (1 page)
11 February 2005Company name changed hackremco (no. 2218) LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed hackremco (no. 2218) LIMITED\certificate issued on 11/02/05 (2 pages)
21 October 2004Incorporation (16 pages)
21 October 2004Incorporation (16 pages)