MOBILE SENSE LIMITED
Overview
Company Name | MOBILE SENSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04407112 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOBILE SENSE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MOBILE SENSE LIMITED located?
Registered Office Address | C/O 5 Midcroft Farnham Royal SL2 1HL Slough Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOBILE SENSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for MOBILE SENSE LIMITED?
Annual Return |
|
---|
What are the latest filings for MOBILE SENSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to C/O 5 Midcroft Farnham Royal Slough Berkshire SL2 1HL on May 22, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Appointment of Mr Kerl Fitz Gerial Haslam as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kim Haslam as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 2a Zodica House Calleva Park Aldermaston Berkshire RG7 8HN England* on Oct 11, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX* on Feb 07, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Kerl Haslam as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kim Haslam as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Burns as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Nicola Burns as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2010
| 3 pages | SH01 | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of MOBILE SENSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HASLAM, Kerl Fitz Gerial | Director | Midcroft Farnham Royal SL2 1HL Slough 5 Berkshire United Kingdom | United Kingdom | British | Director | 84106970001 | ||||
BURNS, Nicola Eve Andrea | Secretary | 20 Montrose Avenue SL1 4TN Slough Berkshire | British | Consultant | 94605690002 | |||||
DAY, Terence Dennis | Secretary | 74 Lake Rise RM1 4EE Romford Essex | British | Computer Consultant | 15436240001 | |||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
BURNS, Nicola Eve Andrea | Director | 20 Montrose Avenue SL1 4TN Slough Berkshire | United Kingdom | British | Consultant | 94605690002 | ||||
CROXFORD, Hugh Raymond | Director | 10 Portsmouth Lane Lindfield RH16 1RX Haywards Heath West Sussex | British | Consultant | 50549500001 | |||||
DAY, Terence Dennis | Director | 74 Lake Rise RM1 4EE Romford Essex | England | British | Computer Consultant | 15436240001 | ||||
HASLAM, Kerl Fitz Gerial | Director | 5 Midcroft Farnham Royal SL2 1HL Slough Berkshire | United Kingdom | British | Chief Executive | 84106970001 | ||||
HASLAM, Kim | Director | Midcroft Farnham Royal SL2 1HL Slough 5 Berkshire United Kingdom | United Kingdom | British | Director | 164949230001 | ||||
CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
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