London
EC2A 2AH
Director Name | Mr Peter Nicholas Moore |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2012(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Crystal Gate 28-30 Worship Street London EC2A 2AH |
Director Name | Very Mobile Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 19 September 2017) |
Correspondence Address | 1st Floor Crystal Gate 28-30 Worship Street London EC2A 2AH |
Director Name | Andrew Dominic Glyn Mills |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Bar House Farm Kiddal Lane, Potterton Leeds West Yorkshire LS15 4NW |
Secretary Name | Mr Charles Leonard Balding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ellar Carr Road Cullingworth Bradford West Yorkshire BD13 5HX |
Director Name | Mr Charles Leonard Balding |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Ellar Carr Road Cullingworth Bradford West Yorkshire BD13 5HX |
Director Name | Mr Roger Graham Bullen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Place Swanley Village Road Swanley Kent BR8 7NT |
Director Name | Mr Michael Timothy Norton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Cave Road Brough North Humberside HU15 1HH |
Secretary Name | Mr Nicholas Donato Faieta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 August 2009) |
Role | Secretary |
Correspondence Address | 17 Dovecote Close Barrowden Oakham Leicestershire LE15 8ET |
Director Name | Trevor Sheldon Price |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2007) |
Role | Finance Director |
Correspondence Address | 2 Sovereign Drive Camberley Surrey GU15 1PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | eposs.com |
---|
Registered Address | 1st Floor Crystal Gate 28-30 Worship Street London EC2A 2AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
10 at £1 | Very Mobile Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2012 | Appointment of Mr Peter Nicholas Moore as a director (2 pages) |
25 June 2012 | Appointment of Mr Peter Nicholas Moore as a director (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 21 February 2010 with a full list of shareholders (3 pages) |
9 February 2011 | Director's details changed for Eposs Limited on 10 January 2010 (2 pages) |
9 February 2011 | Annual return made up to 21 February 2010 with a full list of shareholders (3 pages) |
9 February 2011 | Director's details changed for Eposs Limited on 10 January 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 January 2010 | Auditor's resignation (3 pages) |
22 January 2010 | Auditor's resignation (3 pages) |
8 December 2009 | Appointment of Gwilym Michael Davies as a secretary (3 pages) |
8 December 2009 | Appointment of Gwilym Michael Davies as a secretary (3 pages) |
3 December 2009 | Auditor's resignation (1 page) |
3 December 2009 | Auditor's resignation (1 page) |
9 November 2009 | Registered office address changed from 4Th Floor Crusader House 145-157 St John Street London on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 4Th Floor Crusader House 145-157 St John Street London on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 4Th Floor Crusader House 145-157 St John Street London on 9 November 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Appointment terminated secretary nicholas faieta (1 page) |
11 August 2009 | Appointment terminated secretary nicholas faieta (1 page) |
1 June 2009 | Return made up to 21/02/09; no change of members (4 pages) |
1 June 2009 | Return made up to 21/02/09; no change of members (4 pages) |
16 December 2008 | Return made up to 21/02/08; full list of members (3 pages) |
16 December 2008 | Return made up to 21/02/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2007 | Return made up to 21/02/07; no change of members (7 pages) |
25 July 2007 | Return made up to 21/02/07; no change of members (7 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 March 2006 | Return made up to 21/02/06; full list of members
|
17 March 2006 | Return made up to 21/02/06; full list of members
|
10 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: unit 4 buckingway business park swavesey cambridgeshire CB4 5UG (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: unit 4 buckingway business park swavesey cambridgeshire CB4 5UG (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 21/02/04; full list of members
|
16 March 2004 | Return made up to 21/02/04; full list of members
|
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
20 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
28 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: unit 4 buckingway business park swavesey cambridge CB4 5UG (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: unit 4 buckingway business park swavesey cambridge CB4 5UG (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Return made up to 21/02/03; full list of members
|
12 March 2003 | Return made up to 21/02/03; full list of members
|
5 July 2002 | Director's particulars changed (2 pages) |
5 July 2002 | Director's particulars changed (2 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members
|
1 March 2002 | Return made up to 21/02/02; full list of members
|
8 January 2002 | Registered office changed on 08/01/02 from: 82 hallowes park road cullingworth bradford west yorkshire BD13 5AR (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 82 hallowes park road cullingworth bradford west yorkshire BD13 5AR (1 page) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 21/02/01; full list of members (5 pages) |
16 March 2001 | Return made up to 21/02/01; full list of members (5 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 08/03/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
12 June 2000 | Ad 08/03/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 March 2000 | New secretary appointed (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (1 page) |
14 March 2000 | New director appointed (2 pages) |
8 March 2000 | Incorporation (14 pages) |
8 March 2000 | Incorporation (14 pages) |