Company NameBusiness Mobility Limited
Company StatusDissolved
Company Number03821345
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameChristine Eileen Mitchell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Warwick Place
Worthing
West Sussex
BN11 3EU
Director NameStuart Alexander Quin Mitchell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Warwick Place
Worthing
West Sussex
BN11 3EU
Secretary NameStuart Alexander Quin Mitchell
NationalityBritish
StatusClosed
Appointed06 August 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Warwick Place
Worthing
West Sussex
BN11 3EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 September 2007Return made up to 06/08/07; full list of members (7 pages)
26 February 2007Registered office changed on 26/02/07 from: herschel house 58 herschel street slough SL1 1PG (1 page)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
29 August 2006Return made up to 06/08/06; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
16 August 2005Return made up to 06/08/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
26 October 2004Return made up to 06/08/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 August 2003Return made up to 06/08/03; full list of members (7 pages)
8 November 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
31 August 2001Return made up to 06/08/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(6 pages)
26 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
6 September 2000Return made up to 06/08/00; full list of members (6 pages)
20 August 1999New director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
6 August 1999Incorporation (16 pages)