London
W3 0RS
Director Name | Mr Stephen McCullagh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Keinton Mandeville Somerton Somerset TA11 6EB |
Director Name | Mr John Stephen Sullivan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bassingham Road Wembley Middlesex HA0 4RJ |
Secretary Name | Mr John Stuart Connah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 333 Western Avenue London W3 0RS |
Director Name | Mr John Stuart Connah |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 333 Western Avenue London W3 0RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thelondonmobilitywarehouse.co.uk |
---|
Registered Address | 333 Western Avenue London W3 0RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | London Mobility LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,204 |
Current Liabilities | £25,269 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2016 | Delivered on: 9 September 2016 Persons entitled: Trade & Export Finance Group Limited Classification: A registered charge Outstanding |
---|
7 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
19 May 2017 | Satisfaction of charge 051362080001 in full (4 pages) |
19 May 2017 | Satisfaction of charge 051362080001 in full (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2017 | Director's details changed for Mr John Stephen Sullivan on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr John Stephen Sullivan on 11 April 2017 (2 pages) |
9 September 2016 | Registration of charge 051362080001, created on 9 September 2016 (21 pages) |
9 September 2016 | Registration of charge 051362080001, created on 9 September 2016 (21 pages) |
8 September 2016 | Amended total exemption full accounts made up to 31 March 2015 (14 pages) |
8 September 2016 | Amended total exemption full accounts made up to 31 March 2015 (14 pages) |
5 September 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 September 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 August 2016 | Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page) |
9 August 2016 | Termination of appointment of John Stuart Connah as a secretary on 1 August 2016 (1 page) |
9 August 2016 | Termination of appointment of John Stuart Connah as a secretary on 1 August 2016 (1 page) |
9 August 2016 | Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page) |
5 July 2016 | Secretary's details changed for Mr John Stuart Connah on 5 July 2016 (1 page) |
5 July 2016 | Director's details changed for Mr John Stuart Connah on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr John Stuart Connah on 5 July 2016 (2 pages) |
5 July 2016 | Secretary's details changed for Mr John Stuart Connah on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 July 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 July 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 September 2010 | Appointment of Mr John Stuart Connah as a director (1 page) |
1 September 2010 | Appointment of Mr John Stuart Connah as a director (1 page) |
21 June 2010 | Director's details changed for John Stephen Sullivan on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for John Stephen Sullivan on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for John Stephen Sullivan on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
13 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
13 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 April 2007 | New director appointed (3 pages) |
4 April 2007 | New director appointed (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 24/05/06; no change of members (6 pages) |
23 May 2006 | Return made up to 24/05/06; no change of members (6 pages) |
25 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
25 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
22 October 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
22 October 2004 | Ad 24/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2004 | Ad 24/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2004 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Incorporation (17 pages) |
24 May 2004 | Incorporation (17 pages) |