Company NameMobile Marketing Limited
Company StatusDissolved
Company Number03390549
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)
Previous NameHidequest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGary Victor Hellyer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(3 weeks, 1 day after company formation)
Appointment Duration7 years (closed 13 July 2004)
RoleCompany Director
Correspondence Address6740 East Stallion Road
Paradise Valley
Arizona 85253-3146
United States
Secretary NameMr Paul Gary Maurice
NationalityBritish
StatusClosed
Appointed20 December 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley Lodge 13 Beechwood Avenue
Finchley
London
N3 3AU
Director NameNigel Bramwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 1999)
RoleCompany Director
Correspondence AddressSwandane House Old Mill Road
Denham Village
Uxbridge
Middlesex
UB9 5AS
Director NameMr Paul John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 18 The Beeches
Fair Oak
Eastleigh
Hampshire
SO50 7NS
Secretary NameGary Victor Hellyer
NationalityBritish
StatusResigned
Appointed15 July 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 1999)
RoleCompany Director
Correspondence Address3a The Ridgeway
Mill Hill
London
NW7 1RS
Secretary NameKevin Easthorpe
NationalityBritish
StatusResigned
Appointed26 June 1999(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address7 Lamberts Yard
Cocking
Midhurst
West Sussex
GU29 0EU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,717
Cash£8,682
Current Liabilities£18,242

Accounts

Latest Accounts22 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 December

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Application for striking-off (1 page)
29 July 2003Return made up to 23/06/03; full list of members (5 pages)
13 February 2003Registered office changed on 13/02/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
30 November 2002Total exemption full accounts made up to 22 December 2001 (9 pages)
20 September 2002Return made up to 23/06/02; no change of members (5 pages)
21 November 2001Total exemption full accounts made up to 22 December 2000 (8 pages)
3 August 2001Return made up to 23/06/01; no change of members (6 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
17 January 2001Full accounts made up to 22 December 1999 (10 pages)
24 October 2000Delivery ext'd 3 mth 22/12/99 (1 page)
11 July 2000Return made up to 23/06/00; full list of members (6 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
11 April 2000Registered office changed on 11/04/00 from: 843 finchley road london NW11 8NA (1 page)
21 July 1999Return made up to 23/06/99; full list of members (7 pages)
9 June 1999Accounts for a small company made up to 22 December 1998 (5 pages)
5 June 1999Director resigned (1 page)
24 December 1998Accounting reference date extended from 30/06/98 to 22/12/98 (1 page)
25 August 1998Return made up to 23/06/98; full list of members (7 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Secretary resigned (1 page)
22 July 1997Company name changed hidequest LIMITED\certificate issued on 23/07/97 (2 pages)
18 July 1997£ nc 1000/1000000 15/07/97 (1 page)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Incorporation (15 pages)