Company NameMobilesos Limited
Company StatusDissolved
Company Number05113225
CategoryPrivate Limited Company
Incorporation Date27 April 2004(19 years, 12 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NamesFoldgate Properties Limited and Foldgate Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 08 September 2015)
RoleDir Of Companies
Country of ResidenceEngland
Correspondence Address55 Lake View
Edgware
Middlesex
HA8 7SA
Director NameMr Gilliaume Johannes Oosthuizen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 08 September 2015)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address50 Broad Lane
Hampton
Middlesex
TW12 3BL
Secretary NameMr Stephen Carlin
NationalityBritish
StatusClosed
Appointed05 May 2004(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (closed 08 September 2015)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address55 Lake View
Edgware
Middlesex
HA8 7SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mobilesos.co.uk

Location

Registered AddressFirst Floor Thavies Inn House 3-4
Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Turtle Bay Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£249,106
Cash£9,973
Current Liabilities£259,355

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Application to strike the company off the register (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
16 February 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 16 February 2010 (1 page)
4 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
8 May 2009Return made up to 27/04/09; full list of members (3 pages)
17 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
4 June 2008Return made up to 27/04/08; full list of members (3 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
24 July 2007Return made up to 27/04/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
27 June 2006Return made up to 27/04/06; full list of members (2 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
15 July 2005Return made up to 27/04/05; full list of members (2 pages)
13 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2004Company name changed foldgate services LIMITED\certificate issued on 01/12/04 (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Memorandum and Articles of Association (10 pages)
17 May 2004Company name changed foldgate properties LIMITED\certificate issued on 17/05/04 (2 pages)
11 May 2004Registered office changed on 11/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
27 April 2004Incorporation (16 pages)