Company NameMobile Cables System (U.K.) Limited
Company StatusDissolved
Company Number02863509
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameClaude Albert Paul Moufflet
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed08 December 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 29 April 2003)
RolePresident Director General
Correspondence Address2 Chemin Du Charme Et Du Carrosse
78470 Saint Lambert Des Bois
France
Foreign
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed08 November 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 5 months (closed 29 April 2003)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameKaren Margaret Saxton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 08 December 1993)
RoleCompany Secretarial Administra
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameFrederique Flore Marie Giroud
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1993(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1994)
RoleBusiness Executive
Correspondence Address11 Rue Viviani
Seine Port 77240
France
Director NameSophie Ravel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1994(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1998)
RoleDirector General
Correspondence Address23 Rue De Suez
75018 Paris
France
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£45,483
Gross Profit£20,543
Net Worth-£107,220
Cash£5,799
Current Liabilities£88,078

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
28 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (9 pages)
16 October 2000Nc inc already adjusted 21/08/00 (1 page)
16 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 October 2000Ad 21/08/00--------- £ si 96666@1 (2 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 August 1999 (9 pages)
28 October 1999Full accounts made up to 31 August 1998 (9 pages)
8 September 1999Return made up to 31/08/99; full list of members (5 pages)
8 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
2 October 1998Full accounts made up to 31 August 1997 (9 pages)
23 September 1998Director resigned (1 page)
23 September 1998Return made up to 31/08/98; full list of members (5 pages)
24 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
3 October 1997Return made up to 31/08/97; full list of members (5 pages)
30 September 1997Full accounts made up to 31 August 1996 (9 pages)
23 June 1997Delivery ext'd 3 mth 31/08/96 (1 page)
17 September 1996Return made up to 31/08/96; full list of members (5 pages)
17 September 1996Director's particulars changed (1 page)
30 June 1996Full accounts made up to 31 August 1995 (8 pages)
15 September 1995Return made up to 31/08/95; full list of members (6 pages)
4 September 1995Director's particulars changed (2 pages)
9 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)