Company NameLondon Mobility Retail Ltd
Company StatusDissolved
Company Number05136209
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NamesAccent On Mobility Ltd and London Mobility Snowhill Ltd

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
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bassingham Road
Wembley
Middlesex
HA0 4RJ
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
Secretary NameMr John Stuart Connah
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Russell Road
Northwood
Middlesex
HA6 2LL
Director NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
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

Websitewww.londonmobilityretail.co.uk/
Email address[email protected]
Telephone0800 8595992
Telephone regionFreephone

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-£182,455
Current Liabilities£282,763

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
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)
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 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)
5 July 2016Secretary's details changed for Mr John Stuart Connah on 5 July 2016 (1 page)
5 July 2016Secretary's details changed for Mr John Stuart Connah on 5 July 2016 (1 page)
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
(4 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
(4 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
(4 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
(4 pages)
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 (6 pages)
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 (6 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
15 March 2013Company name changed london mobility snowhill LTD\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Company name changed london mobility snowhill LTD\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-10
  • NM01 ‐ Change of name by resolution
(3 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 (4 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
26 March 2012Company name changed accent on mobility LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Company name changed accent on mobility LTD\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
(3 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 (4 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 March 2011Appointment of Mr John Stuart Connah as a director (2 pages)
23 March 2011Appointment of Mr John Stuart Connah as a director (2 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 June 2010Termination of appointment of Stephen Mccullagh as a director (1 page)
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 2010Director's details changed for John Stephen Sullivan on 1 October 2009 (2 pages)
21 June 2010Director's details changed for John Stephen Sullivan on 1 October 2009 (2 pages)
21 June 2010Termination of appointment of Stephen Mccullagh as a director (1 page)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (3 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)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 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)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 July 2007Return made up to 24/05/07; no change of members (7 pages)
13 July 2007Return made up to 24/05/07; no change of members (7 pages)
19 June 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 June 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 May 2006Return made up to 24/05/06; full list of members (7 pages)
23 May 2006Return made up to 24/05/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
25 June 2005Return made up to 24/05/05; full list of members (7 pages)
25 June 2005Return made up to 24/05/05; full list of members (7 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)
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)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
24 May 2004Incorporation (17 pages)
24 May 2004Incorporation (17 pages)