Company NameMobile Phone Centre (Eastgate) Limited
Company StatusDissolved
Company Number03090542
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)
Previous NameKit Fit Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMichael Alexander Kinkaid
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 08 December 1998)
RoleRetailer
Correspondence Address11 Hayes Barton
Thorpe Bay
Southend On Sea
Essex
SS1 3TS
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusClosed
Appointed06 September 1995(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 08 December 1998)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
17 September 1996Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
5 September 1996Return made up to 11/08/96; full list of members (5 pages)
12 June 1996Secretary's particulars changed (1 page)
12 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/03/96
(1 page)
18 February 1996Accounting reference date notified as 30/09 (1 page)
7 November 1995Company name changed kit fit services LIMITED\certificate issued on 08/11/95 (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 83 clerkenwell road 2ND floor london EC1R 5AR (1 page)
11 August 1995Incorporation (30 pages)