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.
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 |
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 |
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 |