Company NameMobile Merchandising Limited
Company StatusDissolved
Company Number04388090
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiguel Mendes Filho
Date of BirthJune 1966 (Born 57 years ago)
NationalityBrazilian
StatusClosed
Appointed28 August 2002(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 20 October 2009)
RoleCommercial Agent
Correspondence AddressRua Carmo Da Mata 558
30285090
Belo Horizonte
Minas Gerais
Brazil
Director NameRalph Stock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 20 October 2009)
RoleLawyer
Correspondence AddressKampchensweg 8
Koln
Nrw 50933
Germany
Secretary NameRalph Stock
NationalityGerman
StatusClosed
Appointed01 February 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 20 October 2009)
RoleLawyer
Correspondence AddressKampchensweg 8
Koln
Nrw 50933
Germany
Director NameRalph Stock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleLawyer
Correspondence AddressPerdmengesstr.16
Cologne
50968 Nrw
Germany
Director NameHelen Elizabeth Zeal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 18 Lemsford Road
St Albans
Hertfordshire
AL1 3PB
Secretary NameRalph Stock
NationalityGerman
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleLawyer
Correspondence AddressPerdmengesstr.16
Cologne
50968 Nrw
Germany
Secretary NameHelen Elizabeth Zeal
NationalityBritish
StatusResigned
Appointed28 August 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressFlat 3 18 Lemsford Road
St Albans
Hertfordshire
AL1 3PB
Director NameLouise Elizabeth Shoulder
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2008)
RoleManager
Correspondence Address16 Waldeck Road
Dartford
Kent
DA1 1UA
Secretary NameLouise Elizabeth Shoulder
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2008)
RoleManager
Correspondence Address16 Waldeck Road
Dartford
Kent
DA1 1UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor 18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
4 February 2009Restoration by order of the court (3 pages)
20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
23 April 2008Return made up to 06/03/08; full list of members (3 pages)
26 March 2008Application for striking-off (1 page)
3 March 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
20 February 2008New secretary appointed;new director appointed (1 page)
20 February 2008Secretary resigned;director resigned (2 pages)
21 April 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
18 April 2007Registered office changed on 18/04/07 from: 118 piccadilly, london, W1J 7NW (1 page)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
24 April 2006Return made up to 06/03/06; full list of members (8 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
12 October 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
15 March 2005Return made up to 06/03/05; full list of members (2 pages)
7 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
29 October 2004Full accounts made up to 30 April 2003 (13 pages)
30 July 2004Return made up to 06/03/04; full list of members (7 pages)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004Secretary resigned;director resigned (1 page)
30 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
24 July 2003Registered office changed on 24/07/03 from: flat 1 27 elms road, london, SW4 9ER (1 page)
18 July 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
12 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 35 bow street, london, WC2E 7AU (1 page)
5 July 2002Director's particulars changed (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 35 bow street, london, WC2E 7AU (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (17 pages)