Company NameMobile Classics Limited
Company StatusDissolved
Company Number03022200
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Simmons
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ossulton Way
Hampstead
London
N2 0DT
Secretary NameMr Steven Strum
NationalityBritish
StatusClosed
Appointed01 January 2000(4 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Essex Road
Chingford
London
E4 6DG
Secretary NameYvette Dawn Gray
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Hornsey Park Road
Hornsey
London
N8 0JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address49 Essex Road
Chingford
London
E4 6DG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

937 at £0.01David John Valentine Connold
7.58%
Ordinary
745 at £0.01Chris Weston
6.03%
Ordinary
7k at £0.01Mr David Alan Simmons
56.92%
Ordinary
472 at £0.01Malcolm Atkins
3.82%
Ordinary
454 at £0.01Mathew Lee Primack
3.67%
Ordinary
335 at £0.01Margaret Joy Connold
2.71%
Ordinary
1.9k at £0.01Tim Schoonmaker
15.24%
Ordinary
246 at £0.01Andrew Ransom
1.99%
Ordinary
126 at £0.01Nigel Ransom
1.02%
Ordinary
126 at £0.01Susan Ransom
1.02%
Ordinary

Financials

Year2014
Turnover£2,871
Net Worth£1,499
Cash£3,149
Current Liabilities£3,514

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 123.62
(5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 May 2009Return made up to 15/02/09; full list of members (6 pages)
20 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 November 2008Return made up to 15/02/08; full list of members (3 pages)
2 June 2008Return made up to 15/02/07; full list of members (3 pages)
21 May 2008Company name changed juice classics LIMITED\certificate issued on 21/05/08 (2 pages)
28 April 2008S-div (2 pages)
28 April 2008Resolutions
  • RES13 ‐ Sub-division 01/04/2008
(1 page)
22 November 2007Nc inc already adjusted 20/09/07 (1 page)
22 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2007Return made up to 01/01/07; full list of members (2 pages)
30 January 2007Company name changed music products LIMITED\certificate issued on 30/01/07 (2 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
3 October 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/10/06
(6 pages)
5 September 2006Company name changed anansi music LIMITED\certificate issued on 05/09/06 (2 pages)
17 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 February 2005Return made up to 15/02/05; full list of members (6 pages)
4 February 2004Return made up to 15/02/04; full list of members (6 pages)
29 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
29 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
15 April 2003Return made up to 15/02/03; full list of members (6 pages)
19 March 2002Return made up to 15/02/02; full list of members (5 pages)
13 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
7 July 2000Return made up to 15/02/00; full list of members (6 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Return made up to 15/02/99; full list of members (6 pages)
11 May 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
11 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Return made up to 15/02/98; full list of members (6 pages)
11 April 1997Return made up to 15/02/97; full list of members (6 pages)
11 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
15 October 1996Return made up to 15/02/96; full list of members (6 pages)
15 February 1995Incorporation (13 pages)