Company NameMondomio Group (UK) Limited
DirectorJing Zhou
Company StatusActive
Company Number06991675
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJing Zhou
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed12 December 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameMalcolm William Chappell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinners Cottage 13 Millfield
Ashford
Kent
TN23 4GW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Malcolm William Chappell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
London
N3 3HN
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Telephone020 83717000
Telephone regionLondon

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Malcolm William Chappell
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,248
Cash£33
Current Liabilities£70,557

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 31 August 2022 (5 pages)
24 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 August 2021 (5 pages)
1 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
20 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
2 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 October 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
20 September 2018Notification of Jing Zhou as a person with significant control on 7 April 2018 (2 pages)
20 September 2018Cessation of Malcolm William Chappell as a person with significant control on 7 April 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
1 May 2018Termination of appointment of Malcolm William Chappell as a director on 7 April 2018 (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
13 December 2017Registered office address changed from Dephna House 24-26 Arcadia Avenue Finchley Central London N3 2JU to 272 Regents Park Road London N3 3HN on 13 December 2017 (1 page)
13 December 2017Director's details changed for Mr Malcolm William Chappell on 12 December 2017 (2 pages)
13 December 2017Appointment of Jing Zhou as a director on 12 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Malcolm William Chappell on 12 December 2017 (2 pages)
13 December 2017Change of details for Mr Malcolm William Chappell as a person with significant control on 12 December 2017 (2 pages)
13 December 2017Appointment of Jing Zhou as a director on 12 December 2017 (2 pages)
13 December 2017Change of details for Mr Malcolm William Chappell as a person with significant control on 12 December 2017 (2 pages)
13 December 2017Registered office address changed from Dephna House 24-26 Arcadia Avenue Finchley Central London N3 2JU to 272 Regents Park Road London N3 3HN on 13 December 2017 (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
28 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
1 November 2012Appointment of Malcolm William Chappell as a director (2 pages)
1 November 2012Appointment of Malcolm William Chappell as a director (2 pages)
1 November 2012Termination of appointment of Malcolm Chappell as a director (1 page)
1 November 2012Termination of appointment of Malcolm Chappell as a director (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN United Kingdom on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN United Kingdom on 18 July 2011 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
27 May 2010Appointment of Malcolm William Chappell as a director (2 pages)
27 May 2010Appointment of Malcolm William Chappell as a director (2 pages)
19 August 2009Gbp nc 1000/10000\14/08/09 (2 pages)
19 August 2009Gbp nc 1000/10000\14/08/09 (2 pages)
18 August 2009Appointment terminated director graham cowan (1 page)
18 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
18 August 2009Registered office changed on 18/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
18 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
18 August 2009Registered office changed on 18/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
18 August 2009Appointment terminated director graham cowan (1 page)
14 August 2009Incorporation (16 pages)
14 August 2009Incorporation (16 pages)