About

Registered Number: 01993590
Date of Incorporation: 28/02/1986 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2018 (5 years and 4 months ago)
Registered Address: Begbies Traynor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Having been setup in 1986, Mondial Defence Systems Ltd has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Catallo, Alexandra Elizabeth, Gillam, Robert in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLAM, Robert N/A 28 September 2016 1
Secretary Name Appointed Resigned Total Appointments
CATALLO, Alexandra Elizabeth 27 June 1997 01 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2018
LIQ13 - N/A 20 September 2018
LIQ03 - N/A 08 June 2018
TM01 - Termination of appointment of director 11 May 2017
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 11 April 2017
4.70 - N/A 11 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2017
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 03 October 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 May 2014
MR04 - N/A 03 April 2014
MR04 - N/A 13 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 20 May 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 13 July 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 02 June 1998
287 - Change in situation or address of Registered Office 06 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 03 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 11 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 04 November 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
RESOLUTIONS - N/A 23 September 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 31 October 1991
287 - Change in situation or address of Registered Office 24 April 1991
287 - Change in situation or address of Registered Office 24 April 1991
363a - Annual Return 24 April 1991
363 - Annual Return 28 June 1990
395 - Particulars of a mortgage or charge 18 May 1990
AA - Annual Accounts 30 April 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 16 August 1989
AA - Annual Accounts 02 February 1989
AA - Annual Accounts 02 February 1989
CERTNM - Change of name certificate 09 December 1988
CERTNM - Change of name certificate 09 December 1988
363 - Annual Return 25 August 1988
363 - Annual Return 25 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1986
MISC - Miscellaneous document 28 November 1986
288 - N/A 24 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2006 Fully Satisfied

N/A

Legal charge 10 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.