Ilford
Essex
IG1 2QD
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Shaikh Shoaib |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.mobile-corner.co.uk |
---|
Registered Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,132 |
Cash | £866 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Appointment of Muhammad Irfan Ullah as a director (5 pages) |
20 January 2011 | Termination of appointment of Shaikh Shoaib as a director (3 pages) |
20 January 2011 | Appointment of Muhammad Irfan Ullah as a director (5 pages) |
20 January 2011 | Termination of appointment of Shaikh Shoaib as a director (3 pages) |
4 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 May 2010 | Appointment of Shaikh Shoaib as a director (3 pages) |
4 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 May 2010 | Appointment of Shaikh Shoaib as a director (3 pages) |
4 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 April 2010 | Incorporation (21 pages) |
28 April 2010 | Incorporation (21 pages) |