About

Registered Number: 04784381
Date of Incorporation: 02/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 89 High Street, Thame, Oxfordshire, OX9 3EH

 

Established in 2003, Mundo Active Ltd has its registered office in Thame in Oxfordshire. We don't currently know the number of employees at the organisation. King, Simon is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Simon 02 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 02 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 June 2015
MR04 - N/A 08 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 13 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 22 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 June 2009
353 - Register of members 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
353 - Register of members 13 June 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 July 2005
395 - Particulars of a mortgage or charge 29 October 2004
AA - Annual Accounts 25 August 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363a - Annual Return 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
225 - Change of Accounting Reference Date 04 March 2004
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.