LONDON MOBILITY RETAIL LTD
Overview
Company Name | LONDON MOBILITY RETAIL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05136209 |
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 LONDON MOBILITY RETAIL LTD?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LONDON MOBILITY RETAIL LTD located?
Registered Office Address | 333 Western Avenue London W3 0RS |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON MOBILITY RETAIL LTD?
Company Name | From | Until |
---|---|---|
LONDON MOBILITY SNOWHILL LTD | Mar 26, 2012 | Mar 26, 2012 |
ACCENT ON MOBILITY LTD | May 24, 2004 | May 24, 2004 |
What are the latest accounts for LONDON MOBILITY RETAIL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for LONDON MOBILITY RETAIL LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on May 24, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Stuart Connah as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Stuart Connah as a secretary on Aug 01, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Mr John Stuart Connah on Jul 05, 2016 | 1 pages | CH03 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to May 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||||||
Previous accounting period extended from Jan 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||
Annual return made up to May 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed london mobility snowhill LTD\certificate issued on 15/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to May 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed accent on mobility LTD\certificate issued on 26/03/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to May 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr John Stuart Connah as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to May 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Stephen Mccullagh as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for John Stephen Sullivan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of LONDON MOBILITY RETAIL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SULLIVAN, John Stephen | Director | 13 Bassingham Road HA0 4RJ Wembley Middlesex | England | British | Company Director | 34184530001 | ||||
CONNAH, John Stuart | Secretary | Russell Road HA6 2LL Northwood 4 Middlesex England | British | Company Director | 42367690002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CONNAH, John Stuart | Director | 333 Western Avenue London W3 0RS | United Kingdom | British | Accountant | 42367690002 | ||||
MCCULLAGH, Stephen | Director | Westfield House Keinton Mandeville TA11 6EB Somerton Somerset | United Kingdom | British | Company Director | 93003490001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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