About

Registered Number: 05363725
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2016 (7 years and 7 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Having been setup in 2005, Mondeo Trading (UK) Ltd are based in London, it's status is listed as "Dissolved". There are 3 directors listed as Redmond, Christopher, Dabasia, Paresh, Mondeo Trading (Uk) Ltd for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMOND, Christopher 06 October 2009 - 1
DABASIA, Paresh 22 March 2009 14 May 2009 1
MONDEO TRADING (UK) LTD 06 October 2009 06 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 June 2016
4.68 - Liquidator's statement of receipts and payments 26 February 2016
4.68 - Liquidator's statement of receipts and payments 01 May 2015
4.68 - Liquidator's statement of receipts and payments 02 September 2014
4.68 - Liquidator's statement of receipts and payments 25 July 2013
4.68 - Liquidator's statement of receipts and payments 25 July 2013
4.68 - Liquidator's statement of receipts and payments 27 June 2012
4.68 - Liquidator's statement of receipts and payments 16 May 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 13 February 2012
4.40 - N/A 13 February 2012
4.68 - Liquidator's statement of receipts and payments 27 June 2011
AD01 - Change of registered office address 14 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2011
RESOLUTIONS - N/A 10 June 2010
RESOLUTIONS - N/A 10 June 2010
AD01 - Change of registered office address 10 June 2010
4.20 - N/A 10 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 26 May 2010
AD01 - Change of registered office address 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AP01 - Appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
AP02 - Appointment of corporate director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 14 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
363a - Annual Return 11 November 2008
363a - Annual Return 24 April 2008
363a - Annual Return 31 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 March 2008
353 - Register of members 29 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 08 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
225 - Change of Accounting Reference Date 21 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 23 April 2007
287 - Change in situation or address of Registered Office 15 March 2007
363s - Annual Return 12 September 2006
363s - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 24 June 2005
395 - Particulars of a mortgage or charge 24 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 17 August 2007 Outstanding

N/A

Floating charge 17 August 2007 Outstanding

N/A

Legal mortgage 16 January 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 June 2005 Outstanding

N/A

Floating charge 23 June 2005 Outstanding

N/A

Debenture 06 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.