Company NameMobile Scooter Services Ltd
Company StatusDissolved
Company Number04643370
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Adrian William Barker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleAutomotive Technician
Country of ResidenceEngland
Correspondence Address24 Cromwell Road
Worcester Park
Surrey
KT4 7JP
Director NameIvan Buccinna
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleAutomotive Technician
Country of ResidenceEngland
Correspondence AddressGlobal House Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMr John Gaylard Barker
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Breamwater Gardens
Richmond
Surrey
TW10 7SH

Location

Registered AddressGlobal House
Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Adrian William Barker
85.71%
Ordinary
10 at £1Ivan Buccinna
14.29%
Ordinary

Financials

Year2014
Net Worth-£8,884
Current Liabilities£21,659

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved following liquidation (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
6 January 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 November 2014Appointment of a voluntary liquidator (1 page)
18 November 2014Statement of affairs with form 4.19 (4 pages)
24 October 2014Director's details changed for Ivan Buccinna on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from 24 Cromwell Road Worcester Park Surrey KT4 7JP to Global House Ashley Avenue Epsom Surrey KT18 5AD on 24 October 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 70
(5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Ivan Buccinna on 1 December 2012 (2 pages)
5 February 2013Director's details changed for Ivan Buccinna on 1 December 2012 (2 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
30 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Ivan Buccinna on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Adrian William Barker on 26 January 2010 (2 pages)
19 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
23 February 2009Return made up to 21/01/09; full list of members (4 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 February 2008Return made up to 21/01/08; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
7 February 2006Return made up to 21/01/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
11 February 2005Registered office changed on 11/02/05 from: 17 purdey court 10 the avenue worcester park surrey KT4 7EN (1 page)
11 February 2005Return made up to 21/01/05; full list of members (2 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
13 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
21 January 2003Incorporation (16 pages)