Tanqiao Villiage Yuanhua Town
Haining City
Zhejian Province
China
Director Name | Mr Alan Douglas Bell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Surinder Wazir |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 June 2013(3 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 87 Jaldarshan 51 L Jagmohandas Marg Mumbai Maharashtra 400026 India |
Secretary Name | Mr Sundeep Gohil |
---|---|
Status | Resigned |
Appointed | 03 June 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2015) |
Role | Company Director |
Correspondence Address | Apt 5 Russell House 5 Woodlands Close Gerrards Cross Buckinghamshire SL9 8DQ |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 3rd Floor Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
10k at £1 | Mondial Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 September 2015 | Termination of appointment of Sundeep Gohil as a secretary on 10 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Sundeep Gohil as a secretary on 10 August 2015 (1 page) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 October 2014 | Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page) |
23 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 October 2014 | Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page) |
23 October 2014 | Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page) |
23 October 2014 | Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page) |
23 October 2014 | Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page) |
23 October 2014 | Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 June 2013 | Appointment of Mr Surinder Wazir as a director (2 pages) |
19 June 2013 | Appointment of Mr Surinder Wazir as a director (2 pages) |
19 June 2013 | Appointment of Mr Sundeep Gohil as a secretary (2 pages) |
19 June 2013 | Appointment of Mr Sundeep Gohil as a secretary (2 pages) |
13 May 2013 | Company name changed madang LIMITED\certificate issued on 13/05/13
|
13 May 2013 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Company name changed madang LIMITED\certificate issued on 13/05/13
|
8 May 2013 | Appointment of Mr Wenjie Fu as a director (2 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
8 May 2013 | Appointment of Mr Wenjie Fu as a director (2 pages) |
21 March 2013 | Termination of appointment of Alan Bell as a director (1 page) |
21 March 2013 | Termination of appointment of Alan Bell as a director (1 page) |
21 March 2013 | Termination of appointment of City Secretaries Limited as a secretary (1 page) |
21 March 2013 | Termination of appointment of City Secretaries Limited as a secretary (1 page) |
20 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
20 February 2013 | Incorporation (44 pages) |
20 February 2013 | Incorporation (44 pages) |