Edgware
Middlesex
HA8 7SA
Director Name | Mr Gilliaume Johannes Oosthuizen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 September 2015) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | 50 Broad Lane Hampton Middlesex TW12 3BL |
Secretary Name | Mr Stephen Carlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 September 2015) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 55 Lake View Edgware Middlesex HA8 7SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mobilesos.co.uk |
---|
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Turtle Bay Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£249,106 |
Cash | £9,973 |
Current Liabilities | £259,355 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
8 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
17 November 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
24 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
27 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
15 July 2005 | Return made up to 27/04/05; full list of members (2 pages) |
13 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2004 | Company name changed foldgate services LIMITED\certificate issued on 01/12/04 (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | Memorandum and Articles of Association (10 pages) |
17 May 2004 | Company name changed foldgate properties LIMITED\certificate issued on 17/05/04 (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 April 2004 | Incorporation (16 pages) |