MOBILE COMMERCE LIMITED
Overview
| Company Name | MOBILE COMMERCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03861724 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MOBILE COMMERCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MOBILE COMMERCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MOBILE COMMERCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2024 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2021 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2019 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2020 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2018 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2017 | 16 pages | LIQ03 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jonathan Sibilia on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Jonathan Sibilia as a director | 3 pages | AP01 | ||||||||||
Director's details changed for T-Mobile Venture Fund Gmbh & Co.Kg on Jan 30, 2013 | 3 pages | CH02 | ||||||||||
Termination of appointment of Ello Schiavo as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Who are the officers of MOBILE COMMERCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, Stephen John Shaw | Secretary | The River House High Road, Ashton Keynes SN6 6NX Swindon Wiltshire | British | 66888320001 | ||||||||||
| KIRK, Stephen | Director | 23 Ivor Place NW1 6EU London | United Kingdom | British | 40988930005 | |||||||||
| PAGE, Stephen John Shaw | Director | The River House High Road, Ashton Keynes SN6 6NX Swindon Wiltshire | United Kingdom | British | 66888320001 | |||||||||
| SIBILIA, Jonathan | Director | c/o Draper Esprit Buckingham Gate SW1E 6LB London 14 United Kingdom | United Kingdom | French | 178268920001 | |||||||||
| DEUTSCHE TELEKOM VENTURE FUNDS GMBH | Director | Gotenstrasse 156 Bonn 53175 Germany |
| 153964950002 | ||||||||||
| FARR, Richard Eric | Secretary | Wharncliffe House Grays Park Road, Stoke Poges SL2 4JG Slough Berkshire | British | 40864220003 | ||||||||||
| PAGE, Jennifer Rosemary | Secretary | River House High Road, Ashton Keynes SN6 6NX Swindon Wiltshire | British | 66888210001 | ||||||||||
| GP DIRECTOR LIMITED | Secretary | 42-46 Princelet Street E1 5LP London | 73629680001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOSHAMMER, Michael | Director | Zedernweg 11 53157 Sanht Augustin Germany | German | 78817690001 | ||||||||||
| FARR, Richard Eric | Director | Wharncliffe House Grays Park Road, Stoke Poges SL2 4JG Slough Berkshire | British | 40864220003 | ||||||||||
| HOLT, Penelope Jane | Director | 70 Atbara Road TW11 9PD Teddington Middlesex | United Kingdom | British | 159792430002 | |||||||||
| KOLB, Axel | Director | Hohenzollernstr. 87 FOREIGN Bonn 53175 Germany | German | 100312850001 | ||||||||||
| PANCRATZ, Linda | Director | Connaught Four Winds Park Old Avenue St Georges Hill KT13 0QA Weybridge Surrey | American | 53260870001 | ||||||||||
| PHILLIP, Tony Claus Michael | Director | 117 Bathgate Lane Cary North Carolina United States Of America | German-American | 78200240001 | ||||||||||
| SCHIAVO, Ello, Ceo | Director | GU14 7NU Farnborough Hants 296 Farnborough Road Uk | Uk | Italian | 163106110001 | |||||||||
| WILKINS, Rawdeep | Director | Gotenstrasse Bonn 156 53175 Germany | Germany | British | 147479720001 | |||||||||
| WILKINS, Rawdeep | Director | Gotenstrasse Bonn 156 53175 Germany | Germany | British | 147479720001 | |||||||||
| GP DIRECTOR LIMITED | Director | 1-9 Memel Street EC1Y 0UT London | 73629680003 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does MOBILE COMMERCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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