Company NameMobilereward Limited
Company StatusDissolved
Company Number03448955
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 5 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher John Paveley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressHaverthward House
Compass Gardens
Burnham On Crouch
Essex
CM0 8TB
Secretary NameJudith Paveley
NationalityBritish
StatusClosed
Appointed13 September 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressHaverthward House
3 Compass Gardens
Burnham On Crouch
Essex
CM0 8TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJohn Lansbury Unlimited (Corporation)
Date of BirthSeptember 1991 (Born 32 years ago)
StatusResigned
Appointed29 October 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1999)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed29 October 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 1999)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Location

Registered Address44/ 46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
27 December 2000Full accounts made up to 31 October 2000 (4 pages)
25 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 31 October 1999 (4 pages)
14 October 1999Return made up to 13/10/99; full list of members (6 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
14 June 1999Full accounts made up to 31 October 1998 (4 pages)
2 June 1999Director resigned (1 page)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
17 May 1999Return made up to 13/10/98; full list of members (6 pages)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
11 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 November 1997Director resigned (1 page)
6 November 1997S-div 29/10/97 (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 1997Incorporation (9 pages)