Sheffield
South Yorkshire
S2 4EQ
Secretary Name | Marryyam Nazir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 26 February 2016) |
Role | Company Director |
Correspondence Address | 86 Cark Road Keighley West Yorkshire BD21 3BH |
Director Name | Mr Mohammad Shabbir Patel |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Chaplain |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingfisher Close Blackburn Lancashire BB1 8NS |
Secretary Name | Salma Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Progress Avenue Blackburn Lancashire BB1 5NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £18,798 |
Cash | £15,507 |
Current Liabilities | £203,005 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 November 2015 | Liquidators' statement of receipts and payments to 18 November 2015 (5 pages) |
26 November 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 18 November 2015 (5 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 18 November 2015 (5 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (5 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 28 August 2015 (5 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (5 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (6 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (6 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 28 February 2015 (6 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 28 August 2014 (5 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 28 August 2014 (5 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 28 August 2014 (5 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 28 February 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (5 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 28 August 2013 (5 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 28 August 2013 (5 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 28 August 2013 (5 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (5 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 28 February 2013 (5 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 28 August 2012 (5 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 28 August 2012 (5 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 28 August 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 28 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 28 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 28 February 2012 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 28 August 2011 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 28 August 2011 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 28 August 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 28 August 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 28 August 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 28 August 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 28 February 2010 (5 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 28 August 2009 (5 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (5 pages) |
14 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (5 pages) |
14 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (5 pages) |
14 March 2009 | Liquidators statement of receipts and payments to 28 February 2009 (5 pages) |
4 September 2008 | Liquidators statement of receipts and payments to 28 August 2008 (5 pages) |
4 September 2008 | Liquidators' statement of receipts and payments to 28 August 2008 (5 pages) |
4 September 2008 | Liquidators' statement of receipts and payments to 28 August 2008 (5 pages) |
7 September 2007 | Statement of affairs (6 pages) |
7 September 2007 | Statement of affairs (6 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
7 September 2007 | Appointment of a voluntary liquidator (1 page) |
7 September 2007 | Appointment of a voluntary liquidator (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: room 1 131 charlotte road sheffield south yorkshire S2 4EQ (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: room 1 131 charlotte road sheffield south yorkshire S2 4EQ (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 January 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: blades enterprise centre sheffield united football club bramall lane sheffield south yorkshire S2 4SU (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: blades enterprise centre sheffield united football club bramall lane sheffield south yorkshire S2 4SU (1 page) |
10 August 2006 | Return made up to 19/07/06; full list of members
|
10 August 2006 | Return made up to 19/07/06; full list of members
|
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Memorandum and Articles of Association (14 pages) |
19 April 2006 | Memorandum and Articles of Association (14 pages) |
11 April 2006 | Company name changed mobile solutions (england) LTD\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Company name changed mobile solutions (england) LTD\certificate issued on 11/04/06 (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 11-13 blakey moor blackburn lancashire BB2 1LL (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 11-13 blakey moor blackburn lancashire BB2 1LL (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Incorporation (17 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Incorporation (17 pages) |