Company NameWamoble Limited
Company StatusDissolved
Company NumberSC435281
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Derick Charles Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2013(11 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 20 February 2018)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Gavin John Scruby
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 20 February 2018)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Derick Charles Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWallace House Kings Gate
Old Woking Road, Pyrford
Woking
Surrey
GU22 8PB
Secretary NameMr David Mackay
StatusResigned
Appointed27 May 2013(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2015)
RoleCompany Director
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Derek Lubner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2013(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 28 October 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Jeremy Andrew Stokes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Mark Douglas Roger
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(11 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 October 2013)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameItechnology Ventures Limited (Corporation)
StatusResigned
Appointed27 May 2013(7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 2013)
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitewww.wamoble.com

Location

Registered Address1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
31 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
31 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,582.209
(5 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,582.209
(23 pages)
19 January 2016Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,582.209
(5 pages)
19 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,582.209
(23 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Termination of appointment of Jeremy Andrew Stokes as a director on 27 June 2015 (1 page)
20 November 2015Termination of appointment of Jeremy Andrew Stokes as a director on 27 June 2015 (1 page)
12 November 2015Termination of appointment of Derek Lubner as a director on 28 October 2015 (2 pages)
12 November 2015Termination of appointment of Derek Lubner as a director on 28 October 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 January 2015Termination of appointment of David Mackay as a secretary on 28 January 2015 (1 page)
28 January 2015Termination of appointment of David Mackay as a secretary on 28 January 2015 (1 page)
19 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,332.209
(17 pages)
19 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,332.209
(17 pages)
11 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
22 November 2013Termination of appointment of a director (1 page)
22 November 2013Termination of appointment of a director (1 page)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
1 November 2013Termination of appointment of Mark Roger as a director (1 page)
1 November 2013Termination of appointment of Mark Roger as a director (1 page)
17 October 2013Sub-division of shares on 30 December 2012 (5 pages)
17 October 2013Sub-division of shares on 30 December 2012 (5 pages)
17 October 2013Statement of capital following an allotment of shares on 30 December 2012
  • GBP 100.00
(4 pages)
17 October 2013Statement of capital following an allotment of shares on 30 December 2012
  • GBP 100.00
(4 pages)
11 October 2013Appointment of Dr. Gavin Scruby as a director (2 pages)
11 October 2013Appointment of Mr. Mark Douglas Roger as a director (2 pages)
11 October 2013Appointment of Dr. Gavin Scruby as a director (2 pages)
11 October 2013Appointment of Mr. Mark Douglas Roger as a director (2 pages)
10 October 2013Termination of appointment of Itechnology Ventures Limited as a director (1 page)
10 October 2013Termination of appointment of Itechnology Ventures Limited as a director (1 page)
3 October 2013Appointment of Mr Derek Lubner as a director (2 pages)
3 October 2013Appointment of Mr. Jeremy Andrew Stokes as a director (2 pages)
3 October 2013Appointment of Mr Derek Lubner as a director (2 pages)
3 October 2013Appointment of Mr. Jeremy Andrew Stokes as a director (2 pages)
2 October 2013Appointment of Mr. Derick Charles Martin as a director (2 pages)
2 October 2013Appointment of Mr. Derick Charles Martin as a director (2 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share sub-divided approved 30/12/2012
(59 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
6 June 2013Appointment of Mr. David Mackay as a secretary (1 page)
6 June 2013Appointment of Itechnology Ventures Limited as a director (2 pages)
6 June 2013Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 6 June 2013 (1 page)
6 June 2013Appointment of Mr. David Mackay as a secretary (1 page)
6 June 2013Termination of appointment of Derick Martin as a director (1 page)
6 June 2013Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Derick Martin as a director (1 page)
6 June 2013Appointment of Itechnology Ventures Limited as a director (2 pages)
23 October 2012Incorporation (48 pages)
23 October 2012Incorporation (48 pages)