Company NameMobile Style Limited
DirectorMartin John Mansbridge
Company StatusDissolved
Company Number03566481
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin John Mansbridge
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Holly Gardens
West End
Southampton
Hampshire
SO30 3RW
Secretary NameFay Couper
NationalityBritish
StatusCurrent
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address58 Springford Gardens
Southampton
Hampshire
SO16 5SW
Secretary NameGenevieve Arnold
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Holly Gardens
West End
Southampton
SO30 2RW
Secretary NameMartin John Mansbridge
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address20 Holly Gardens
West End
Southampton
Hampshire
SO30 3RW
Director NameMr David Michael Gamblin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Trees
Lockhams Road Curdridge
Southampton
Hampshire
SO32 2BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,729,056
Net Worth£366,561
Cash£673,196
Current Liabilities£1,175,944

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

18 January 2005Notice of move from Administration to Dissolution (17 pages)
3 August 2004Administrator's progress report (20 pages)
1 April 2004Result of meeting of creditors (3 pages)
11 March 2004Statement of administrator's proposal (36 pages)
6 March 2004Statement of affairs (8 pages)
30 January 2004Appointment of an administrator (1 page)
29 January 2004Registered office changed on 29/01/04 from: unit 7 majestic road, southampton hampshire SO16 0YT (1 page)
23 May 2003Return made up to 19/05/03; full list of members (6 pages)
16 September 2002Registered office changed on 16/09/02 from: 71 the hundred romsey SO51 8BZ (1 page)
19 June 2002Return made up to 19/05/02; full list of members (6 pages)
28 December 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
18 June 2001Return made up to 19/05/01; full list of members (6 pages)
23 May 2000Return made up to 19/05/00; full list of members (6 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
30 November 1999New secretary appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
18 September 1999Particulars of mortgage/charge (5 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
28 May 1999Return made up to 19/05/99; full list of members (6 pages)
24 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (15 pages)