Company NameThe Mobile Phone Company (UK) Limited
Company StatusDissolved
Company Number03071889
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Lampe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 16 May 2000)
RoleMobile Phone Sales
Correspondence Address9 Annandale Road
Sidcup
Kent
DA15 8EX
Secretary NameZoe Christine Lampe
NationalityBritish
StatusClosed
Appointed11 July 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 16 May 2000)
RoleSecretary
Correspondence Address15 Edward House
Park Road
Sittingbourne
Kent
ME10 1DR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDuncan John Grimes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address6a Capel Court Park
Capel Le Ferne
Folkestone
Kent
CT18 7HU
Director NameJanice Margaret Pine
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address6 Peterfield Drive Culverstone
Meopham
Gravesend
Kent
DA13 0TR
Director NameJames Benjamin Sawyer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(2 weeks, 4 days after company formation)
Appointment Duration6 months (resigned 09 January 1996)
RoleCompany Director
Correspondence AddressFlat 15 2 Fair Street
London
SE1 2XT
Director NameMr John Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address6 Highlands Road
Orpington
Kent
BR5 4JR
Director NameBrian Chapman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address12 Tawny Way
Osprey Estate Lower Road Rotherhithe
London
SE16 2NG
Director NameMr James Coleman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Mead
New Ash Green
Longfield
Kent
DA3 8JE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address109a Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
14 December 1999Strike-off action suspended (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1998Director resigned (1 page)
14 May 1998Deferment of dissolution (voluntary) (1 page)
9 March 1998Full accounts made up to 30 June 1997 (13 pages)
24 September 1997Full accounts made up to 30 June 1996 (11 pages)
11 September 1997Return made up to 23/06/97; full list of members (7 pages)
10 April 1997Director's particulars changed (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director's particulars changed (1 page)
10 April 1997Director resigned (1 page)
26 February 1997Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 September 1995New secretary appointed (2 pages)
23 June 1995Incorporation (32 pages)