Company NameFe Mobile Limited
Company StatusDissolved
Company Number04534282
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date16 November 2023 (5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed13 November 2012(10 years, 2 months after company formation)
Appointment Duration11 years (closed 16 November 2023)
RoleRegional Manager
Country of ResidenceIreland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Nicholas Michael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Gregg Andrew Cain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 16 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameMr Stephen John Limb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(12 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2010)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address20 Century Close
Corinium Heights
Cirencester
Gloucestershire
GL7 1FL
Wales
Director NameMr Philip Mark Sorrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(12 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address31 Wilton Grove
Wimbledon
London
SW19 3QU
Secretary NameMr Philip Mark Sorrell
NationalityBritish
StatusResigned
Appointed12 September 2003(12 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 June 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address31 Wilton Grove
Wimbledon
London
SW19 3QU
Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameConstantine Pangalos Christodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdomo
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Secretary NameConstantine Pangalos
StatusResigned
Appointed20 June 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Secretary NameMr Mark Nicholas Gunning
StatusResigned
Appointed31 January 2015(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Olivier Pennese
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Andrew James Pattison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameLondon Presence Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence AddressC/O Westbury 2nd Floor
145-157 St John Street
London
EC1V 4PY

Contact

Websitetemenos.com
Telephone01704 201020
Telephone regionSouthport

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Temenos Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,896
Cash£985
Current Liabilities£8,167

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
20 March 2020Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages)
20 March 2020Termination of appointment of Mark Nicholas Gunning as a secretary on 13 March 2020 (1 page)
20 March 2020Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages)
20 March 2020Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 July 2019Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages)
28 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Change of details for Temenos Group Ag as a person with significant control on 6 April 2016 (3 pages)
18 September 2017Change of details for Temenos Group Ag as a person with significant control on 6 April 2016 (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
13 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a secretary on 31 January 2015 (2 pages)
3 February 2015Termination of appointment of Constantine Pangalos as a secretary on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Constantine Pangalos as a secretary on 31 January 2015 (1 page)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a secretary on 31 January 2015 (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (11 pages)
19 September 2014Full accounts made up to 31 December 2013 (11 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
24 July 2013Appointment of Constantine Pangalos as a secretary (1 page)
24 July 2013Termination of appointment of Philip Sorrell as a secretary (1 page)
24 July 2013Termination of appointment of Philip Sorrell as a secretary (1 page)
24 July 2013Appointment of Constantine Pangalos as a secretary (1 page)
4 July 2013Full accounts made up to 31 December 2012 (11 pages)
4 July 2013Full accounts made up to 31 December 2012 (11 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Full accounts made up to 31 December 2010 (10 pages)
6 January 2012Full accounts made up to 31 December 2010 (10 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 October 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
22 October 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
27 May 2010Appointment of Keith Robert Stonell as a director (3 pages)
27 May 2010Appointment of Keith Robert Stonell as a director (3 pages)
26 May 2010Termination of appointment of Stephen Limb as a director (3 pages)
26 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
26 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
26 May 2010Termination of appointment of Stephen Limb as a director (3 pages)
25 May 2010Termination of appointment of Philip Sorrell as a director (2 pages)
25 May 2010Termination of appointment of Philip Sorrell as a director (2 pages)
24 May 2010Registered office address changed from 31 Wilton Grove Wimbledon London SW19 3QU on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 31 Wilton Grove Wimbledon London SW19 3QU on 24 May 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
2 December 2008Amended accounts made up to 31 January 2008 (3 pages)
2 December 2008Amended accounts made up to 31 January 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 October 2008Return made up to 13/09/08; full list of members (4 pages)
7 October 2008Return made up to 13/09/08; full list of members (4 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
11 October 2006Return made up to 13/09/06; full list of members (2 pages)
11 October 2006Return made up to 13/09/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 October 2005Return made up to 13/09/05; full list of members (2 pages)
10 October 2005Return made up to 13/09/05; full list of members (2 pages)
13 October 2004Return made up to 13/09/04; full list of members (7 pages)
13 October 2004Return made up to 13/09/04; full list of members (7 pages)
9 July 2004Ad 13/09/03-31/01/04 £ si 99@1 (2 pages)
9 July 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
9 July 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
9 July 2004Ad 13/09/03-31/01/04 £ si 99@1 (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed (1 page)
15 October 2003New secretary appointed (1 page)
13 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 September 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
18 September 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)