About

Registered Number: 04007476
Date of Incorporation: 05/06/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2015 (8 years and 8 months ago)
Registered Address: Festival Way, Festival Park, Stoke-On-Trent, ST1 5BB

 

Mondeco Installations Ltd was established in 2000, it has a status of "Dissolved". There is one director listed for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGLETON, Kurt 17 July 2008 13 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 June 2015
4.68 - Liquidator's statement of receipts and payments 02 June 2015
AD01 - Change of registered office address 19 November 2014
4.40 - N/A 22 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2014
4.68 - Liquidator's statement of receipts and payments 29 April 2013
AD01 - Change of registered office address 08 August 2012
4.68 - Liquidator's statement of receipts and payments 24 April 2012
RESOLUTIONS - N/A 04 March 2011
RESOLUTIONS - N/A 04 March 2011
AD01 - Change of registered office address 04 March 2011
4.20 - N/A 04 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2011
CERTNM - Change of name certificate 13 December 2010
CONNOT - N/A 13 December 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 26 August 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
395 - Particulars of a mortgage or charge 14 November 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
AA - Annual Accounts 15 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
395 - Particulars of a mortgage or charge 09 January 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 12 June 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 26 May 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 18 June 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 31 May 2003
AA - Annual Accounts 09 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
225 - Change of Accounting Reference Date 22 October 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
CERTNM - Change of name certificate 30 April 2002
363s - Annual Return 08 August 2001
287 - Change in situation or address of Registered Office 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
CERTNM - Change of name certificate 16 August 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 November 2008 Outstanding

N/A

Mortgage debenture 20 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.