About

Registered Number: 04401236
Date of Incorporation: 22/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: PARTLINE, 1 Dockfield Road, Shipley, West Yorkshire, BD17 7AZ

 

Mondial Industries (UK) Ltd was founded on 22 March 2002 and has its registered office in Shipley in West Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at Mondial Industries (UK) Ltd. There is one director listed as Foster, Steven for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Steven 01 September 2002 01 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 26 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
AA - Annual Accounts 29 December 2006
287 - Change in situation or address of Registered Office 04 September 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 11 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
AA - Annual Accounts 09 December 2003
395 - Particulars of a mortgage or charge 21 November 2003
287 - Change in situation or address of Registered Office 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
363s - Annual Return 14 April 2003
287 - Change in situation or address of Registered Office 09 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
287 - Change in situation or address of Registered Office 12 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.