MOBILE COMMERCE LIMITED

MOBILE COMMERCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMOBILE COMMERCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03861724
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOBILE COMMERCE LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is MOBILE COMMERCE LIMITED located?

    Registered Office Address
    Bm Advisory
    82 St John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOBILE COMMERCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MOBILE COMMERCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOBILE COMMERCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to May 23, 2024

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2021

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2018

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2017

    16 pagesLIQ03

    Statement of affairs with form 4.19

    7 pages4.20

    Registered office address changed from 103 Cirencester Business Park Love Lane Cirencester Gloucestershire GL7 1XD to Bm Advisory 82 st John Street London EC1M 4JN on Jun 15, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 24, 2016

    LRESEX

    Annual return made up to Oct 19, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 502.55662
    SH01

    Director's details changed for Jonathan Sibilia on Dec 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 502.55662
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 502.55623
    SH01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Appointment of Jonathan Sibilia as a director

    3 pagesAP01

    Director's details changed for T-Mobile Venture Fund Gmbh & Co.Kg on Jan 30, 2013

    3 pagesCH02

    Termination of appointment of Ello Schiavo as a director

    2 pagesTM01

    Annual return made up to Oct 19, 2012 with full list of shareholders

    10 pagesAR01

    Who are the officers of MOBILE COMMERCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Stephen John Shaw
    The River House
    High Road, Ashton Keynes
    SN6 6NX Swindon
    Wiltshire
    Secretary
    The River House
    High Road, Ashton Keynes
    SN6 6NX Swindon
    Wiltshire
    British66888320001
    KIRK, Stephen
    23 Ivor Place
    NW1 6EU London
    Director
    23 Ivor Place
    NW1 6EU London
    United KingdomBritish40988930005
    PAGE, Stephen John Shaw
    The River House
    High Road, Ashton Keynes
    SN6 6NX Swindon
    Wiltshire
    Director
    The River House
    High Road, Ashton Keynes
    SN6 6NX Swindon
    Wiltshire
    United KingdomBritish66888320001
    SIBILIA, Jonathan
    c/o Draper Esprit
    Buckingham Gate
    SW1E 6LB London
    14
    United Kingdom
    Director
    c/o Draper Esprit
    Buckingham Gate
    SW1E 6LB London
    14
    United Kingdom
    United KingdomFrench178268920001
    DEUTSCHE TELEKOM VENTURE FUNDS GMBH
    Gotenstrasse 156
    Bonn
    53175
    Germany
    Director
    Gotenstrasse 156
    Bonn
    53175
    Germany
    Identification TypeOther Corporate Body or Firm
    Registration NumberHRB 15992
    153964950002
    FARR, Richard Eric
    Wharncliffe House
    Grays Park Road, Stoke Poges
    SL2 4JG Slough
    Berkshire
    Secretary
    Wharncliffe House
    Grays Park Road, Stoke Poges
    SL2 4JG Slough
    Berkshire
    British40864220003
    PAGE, Jennifer Rosemary
    River House
    High Road, Ashton Keynes
    SN6 6NX Swindon
    Wiltshire
    Secretary
    River House
    High Road, Ashton Keynes
    SN6 6NX Swindon
    Wiltshire
    British66888210001
    GP DIRECTOR LIMITED
    42-46 Princelet Street
    E1 5LP London
    Secretary
    42-46 Princelet Street
    E1 5LP London
    73629680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOSHAMMER, Michael
    Zedernweg 11
    53157 Sanht Augustin
    Germany
    Director
    Zedernweg 11
    53157 Sanht Augustin
    Germany
    German78817690001
    FARR, Richard Eric
    Wharncliffe House
    Grays Park Road, Stoke Poges
    SL2 4JG Slough
    Berkshire
    Director
    Wharncliffe House
    Grays Park Road, Stoke Poges
    SL2 4JG Slough
    Berkshire
    British40864220003
    HOLT, Penelope Jane
    70 Atbara Road
    TW11 9PD Teddington
    Middlesex
    Director
    70 Atbara Road
    TW11 9PD Teddington
    Middlesex
    United KingdomBritish159792430002
    KOLB, Axel
    Hohenzollernstr. 87
    FOREIGN Bonn
    53175
    Germany
    Director
    Hohenzollernstr. 87
    FOREIGN Bonn
    53175
    Germany
    German100312850001
    PANCRATZ, Linda
    Connaught Four Winds Park
    Old Avenue St Georges Hill
    KT13 0QA Weybridge
    Surrey
    Director
    Connaught Four Winds Park
    Old Avenue St Georges Hill
    KT13 0QA Weybridge
    Surrey
    American53260870001
    PHILLIP, Tony Claus Michael
    117 Bathgate Lane
    Cary
    North Carolina
    United States Of America
    Director
    117 Bathgate Lane
    Cary
    North Carolina
    United States Of America
    German-American78200240001
    SCHIAVO, Ello, Ceo
    GU14 7NU Farnborough Hants
    296 Farnborough Road
    Uk
    Director
    GU14 7NU Farnborough Hants
    296 Farnborough Road
    Uk
    UkItalian163106110001
    WILKINS, Rawdeep
    Gotenstrasse
    Bonn
    156
    53175
    Germany
    Director
    Gotenstrasse
    Bonn
    156
    53175
    Germany
    GermanyBritish147479720001
    WILKINS, Rawdeep
    Gotenstrasse
    Bonn
    156
    53175
    Germany
    Director
    Gotenstrasse
    Bonn
    156
    53175
    Germany
    GermanyBritish147479720001
    GP DIRECTOR LIMITED
    1-9 Memel Street
    EC1Y 0UT London
    Director
    1-9 Memel Street
    EC1Y 0UT London
    73629680003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MOBILE COMMERCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2016Commencement of winding up
    Oct 18, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0