Company NameMobilephones.com Limited
Company StatusDissolved
Company Number03375983
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameChailey Limited

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 William Abrahamovitch
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hollybush Hill
Wanstead
London
E11 1PS
Director NameDavid Abrahamovitch
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(5 days after company formation)
Appointment Duration12 years, 11 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
213 Old Street
London
EC1V 9NR
Secretary NameDavid Abrahamovitch
NationalityBritish
StatusResigned
Appointed28 May 1997(5 days after company formation)
Appointment Duration12 years, 11 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
213 Old Street
London
EC1V 9NR
Director NameMrs Jacqueline Ann Abrahamovitch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(2 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hollybush Hill
London
E11 1PS
Director NameMr Bobbie Bhogal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Old Street
London
EC1V 9NR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitemobilephones.com
Email address[email protected]
Telephone01773 307125
Telephone regionRipley

Location

Registered Address8-10 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £0.1David Abrahamovitch
50.00%
Ordinary C
250 at £0.1David Abrahamovitch
25.00%
Ordinary A
250 at £0.1Jackie Abrahamovitch
25.00%
Ordinary B

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Registered office address changed from 26a Ganton Street Soho London W1F 7QZ to 213 Old Street London EC1V 9NR on 24 May 2016 (1 page)
23 May 2016Director's details changed for Mr Bobbie Bhogal on 18 May 2016 (2 pages)
18 November 2015Director's details changed for Mr Bobbie Bhogal on 18 November 2015 (2 pages)
14 August 2015Director's details changed for Mr Bobbie Bhogal on 1 August 2015 (2 pages)
14 August 2015Director's details changed for Mr Bobbie Bhogal on 1 August 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Registered office address changed from 213 Old Street London EC1V 9NR to 26a Ganton Street Soho London W1F 7QZ on 19 August 2014 (1 page)
11 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
7 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Statement of capital following an allotment of shares on 25 December 2012
  • GBP 27
(4 pages)
26 February 2013Change of share class name or designation (2 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
26 February 2013Statement of company's objects (2 pages)
26 February 2013Statement of capital following an allotment of shares on 25 December 2012
  • GBP 100.0
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 25 December 2012
  • GBP 50.0
(4 pages)
26 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided shares 25/12/2012
(1 page)
26 February 2013Sub-division of shares on 25 December 2012 (5 pages)
14 January 2013Appointment of Mr Bobbie Bhogal as a director (2 pages)
20 December 2012Appointment of Mr David William Abrahamovitch as a director (2 pages)
20 December 2012Termination of appointment of Jacqueline Abrahamovitch as a director (1 page)
3 December 2012Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 3 December 2012 (1 page)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
15 August 2011Termination of appointment of David Abrahamovitch as a secretary (1 page)
15 August 2011Termination of appointment of David Abrahamovitch as a director (1 page)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for David Abrahamovitch on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Jacqueline Ann Abrahamovitch on 1 May 2010 (2 pages)
22 June 2010Director's details changed for David Abrahamovitch on 1 May 2010 (2 pages)
22 June 2010Director's details changed for Jacqueline Ann Abrahamovitch on 1 May 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
13 October 2008Return made up to 23/05/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 July 2007Return made up to 23/05/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
31 August 2006Return made up to 23/05/06; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 23/05/05; full list of members (2 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
9 September 2004Return made up to 23/05/04; full list of members (7 pages)
21 June 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
31 May 2003Return made up to 23/05/03; full list of members (7 pages)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
16 July 2001Return made up to 23/05/01; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
26 May 2000Return made up to 23/05/00; full list of members (6 pages)
21 February 2000Full accounts made up to 31 May 1999 (6 pages)
8 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Accounts for a dormant company made up to 31 May 1998 (6 pages)
20 July 1999Registered office changed on 20/07/99 from: city vodaphone centre 213 old street london EC1V 9NR (1 page)
20 July 1999Return made up to 23/05/99; no change of members (4 pages)
20 July 1999New director appointed (2 pages)
4 September 1998Return made up to 23/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/09/98
(6 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Company name changed chailey LIMITED\certificate issued on 24/06/97 (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 May 1997Incorporation (12 pages)