About

Registered Number: 03916531
Date of Incorporation: 31/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: 128 Kechill Gardens, Hayes, Kent, BR2 7NB

 

Mondo Creative Services Ltd was founded on 31 January 2000 with its registered office in Kent, it's status is listed as "Dissolved". This organisation has one director listed as Lovell, Anna Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOVELL, Anna Marie 31 January 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 10 October 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 05 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 08 February 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
287 - Change in situation or address of Registered Office 13 February 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
225 - Change of Accounting Reference Date 06 March 2000
287 - Change in situation or address of Registered Office 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.