Wembley
Middlesex
HA0 4RJ
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 |
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 | 4 Russell Road Northwood Middlesex HA6 2LL |
Director Name | Mr John Stuart Connah |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | www.londonmobilityretail.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 8595992 |
Telephone region | Freephone |
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 | -£182,455 |
Current Liabilities | £282,763 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
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) |
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 | 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
|
5 July 2016 | Secretary's details changed for Mr John Stuart Connah on 5 July 2016 (1 page) |
5 July 2016 | Secretary's details changed for Mr John Stuart Connah on 5 July 2016 (1 page) |
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 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
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 (6 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Company name changed london mobility snowhill LTD\certificate issued on 15/03/13
|
15 March 2013 | Company name changed london mobility snowhill LTD\certificate issued on 15/03/13
|
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 (4 pages) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Company name changed accent on mobility LTD\certificate issued on 26/03/12
|
26 March 2012 | Company name changed accent on mobility LTD\certificate issued on 26/03/12
|
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 (4 pages) |
24 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Appointment of Mr John Stuart Connah as a director (2 pages) |
23 March 2011 | Appointment of Mr John Stuart Connah as a director (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 June 2010 | Termination of appointment of Stephen Mccullagh as a director (1 page) |
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 | Director's details changed for John Stephen Sullivan on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for John Stephen Sullivan on 1 October 2009 (2 pages) |
21 June 2010 | Termination of appointment of Stephen Mccullagh as a director (1 page) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 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) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 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) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
13 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
23 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 24/05/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 24/05/05; full list of members (7 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) |
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) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Incorporation (17 pages) |
24 May 2004 | Incorporation (17 pages) |