Company NameMobile Business Solutions Limited
Company StatusDissolved
Company Number03109707
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)
Dissolution Date26 December 2000 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBenjamin Samual Roger Puncher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hexham Lodge
10-12 Mildmay Park
London
N1 4PG
Secretary NameAra Louise Tanson
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hexham Lodge
10/12 Mildmay Park
London
N1 4PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPark Chambers
20 Upton Road
Watford Hertfordshire
WD1 7EP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
24 July 2000Application for striking-off (1 page)
30 December 1999Return made up to 02/10/99; full list of members (6 pages)
19 November 1998Return made up to 02/10/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Full accounts made up to 31 October 1996 (8 pages)
11 February 1997Return made up to 03/10/96; full list of members (6 pages)
14 March 1996New secretary appointed (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996Registered office changed on 15/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Secretary resigned (1 page)
3 October 1995Incorporation (30 pages)