Company NameThe Mobile Shop UK Limited
Company StatusDissolved
Company Number04144493
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Arshad Mehmood Chughtai
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Richard House Drive
London
E16 3RF
Director NameMr Sheikh Mohammad Rafique Qazi
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address39 Peel Place
Clayhall
Ilford
Essex
IG5 0PT
Director NameRonald Austin Fowler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(1 week, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2001)
RoleCommunication Engineer
Correspondence Address2 Fallowfield
Weston Super Mare
Avon
BS22 6UT
Secretary NameRonald Austin Fowler
NationalityBritish
StatusResigned
Appointed29 January 2001(1 week, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2001)
RoleCommunication Engineer
Correspondence Address2 Fallowfield
Weston Super Mare
Avon
BS22 6UT
Director NameSheikh Mohammed Saeed Qazi
Date of BirthJune 1962 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed22 October 2001(9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 March 2002)
RoleConsultant
Correspondence Address78 High Road
Leyton
London
E15 2BP
Secretary NameMr Rafique Quazi
NationalityBritish
StatusResigned
Appointed22 October 2001(9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 March 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Peel Place
Clayhall
Ilford
Essex
IG5 0PT
Secretary NameFazail Quazi
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 November 2006)
RoleSenior Consultant
Correspondence Address39 Peel Place
Clayhall
Ilford
Essex
IG5 0PT
Secretary NameSyed Ahmer Rizvi
NationalityPakistani
StatusResigned
Appointed23 November 2006(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2007)
RoleCompany Director
Correspondence Address7 Linnet Close
London
SE28 8HY
Secretary NameMr Abdul Saboor
NationalityBritish
StatusResigned
Appointed04 April 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Abbots Road
London
E6 1LF
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address164 Roman Road
Bethnal Green London
E2 0RY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2008Appointment terminated secretary abdul saboor (1 page)
29 January 2008Return made up to 19/01/08; full list of members (6 pages)
25 January 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
21 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
21 February 2007Return made up to 19/01/07; full list of members (6 pages)
9 January 2007New director appointed (1 page)
3 January 2007Registered office changed on 03/01/07 from: 164 roman road bethnal green london E2 0RY (1 page)
3 January 2007New director appointed (1 page)
28 December 2006Registered office changed on 28/12/06 from: c/o waller & byford 1279 london road leigh on sea essex SS9 2AD (1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006New secretary appointed (2 pages)
6 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
10 July 2006Registered office changed on 10/07/06 from: 78 high road leyton london E15 2BP (1 page)
16 June 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
14 February 2006Return made up to 19/01/06; full list of members (2 pages)
8 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 February 2005Return made up to 19/01/05; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2002 (22 pages)
23 March 2004Return made up to 19/01/04; full list of members (6 pages)
8 April 2003Return made up to 19/01/03; full list of members (6 pages)
25 April 2002Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 April 2002Director resigned (1 page)
27 March 2002Return made up to 19/01/02; full list of members (6 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
21 February 2002Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)