Company NameLondon Mobility Warehouse Ltd
Company StatusDissolved
Company Number05136208
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Stephen Sullivan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(2 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 07 August 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address333 Western Avenue
London
W3 0RS
Director NameMr Stephen McCullagh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Keinton Mandeville
Somerton
Somerset
TA11 6EB
Director NameMr John Stephen Sullivan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bassingham Road
Wembley
Middlesex
HA0 4RJ
Secretary NameMr John Stuart Connah
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Western Avenue
London
W3 0RS
Director NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address333 Western Avenue
London
W3 0RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethelondonmobilitywarehouse.co.uk

Location

Registered Address333 Western Avenue
London
W3 0RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1London Mobility LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£170,204
Current Liabilities£25,269

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 September 2016Delivered on: 9 September 2016
Persons entitled: Trade & Export Finance Group Limited

Classification: A registered charge
Outstanding

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
19 May 2017Satisfaction of charge 051362080001 in full (4 pages)
19 May 2017Satisfaction of charge 051362080001 in full (4 pages)
10 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2017Director's details changed for Mr John Stephen Sullivan on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr John Stephen Sullivan on 11 April 2017 (2 pages)
9 September 2016Registration of charge 051362080001, created on 9 September 2016 (21 pages)
9 September 2016Registration of charge 051362080001, created on 9 September 2016 (21 pages)
8 September 2016Amended total exemption full accounts made up to 31 March 2015 (14 pages)
8 September 2016Amended total exemption full accounts made up to 31 March 2015 (14 pages)
5 September 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
5 September 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
9 August 2016Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page)
9 August 2016Termination of appointment of John Stuart Connah as a secretary on 1 August 2016 (1 page)
9 August 2016Termination of appointment of John Stuart Connah as a secretary on 1 August 2016 (1 page)
9 August 2016Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page)
5 July 2016Secretary's details changed for Mr John Stuart Connah on 5 July 2016 (1 page)
5 July 2016Director's details changed for Mr John Stuart Connah on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr John Stuart Connah on 5 July 2016 (2 pages)
5 July 2016Secretary's details changed for Mr John Stuart Connah on 5 July 2016 (1 page)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
19 July 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 July 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 September 2010Appointment of Mr John Stuart Connah as a director (1 page)
1 September 2010Appointment of Mr John Stuart Connah as a director (1 page)
21 June 2010Director's details changed for John Stephen Sullivan on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for John Stephen Sullivan on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for John Stephen Sullivan on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 June 2008Return made up to 24/05/08; full list of members (3 pages)
16 June 2008Return made up to 24/05/08; full list of members (3 pages)
13 July 2007Return made up to 24/05/07; no change of members (6 pages)
13 July 2007Return made up to 24/05/07; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
23 May 2006Return made up to 24/05/06; no change of members (6 pages)
23 May 2006Return made up to 24/05/06; no change of members (6 pages)
25 June 2005Return made up to 24/05/05; full list of members (6 pages)
25 June 2005Return made up to 24/05/05; full list of members (6 pages)
22 October 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
22 October 2004Ad 24/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2004Ad 24/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
24 May 2004Incorporation (17 pages)
24 May 2004Incorporation (17 pages)