Company NameMymobile Telecommunications Limited
Company StatusDissolved
Company Number05167645
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameTor Svensson
Date of BirthMay 1963 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
98 Wardour Street
London
W1F 0TL
Secretary NameMillers Associates Limited (Corporation)
StatusClosed
Appointed10 February 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 09 November 2010)
Correspondence Address36 Spital Square
London
E1 6DY
Director NameKenneth Herschell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDenmark
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleSelf Employed Marketing Manage
Correspondence AddressThe Gallery
43 Burnaby Street
London
SW10 0PW
Director NameTobias Pjedsted
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Langham Mansion
Earls Court Square
London
Xxxxxx
Secretary NameTor Svensson
NationalityDanish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
98 Wardour Street
London
W1F 0TL

Location

Registered AddressC/O Millers Associates
36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (4 pages)
14 July 2010Application to strike the company off the register (4 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 July 2009Return made up to 01/07/09; full list of members (3 pages)
23 July 2009Return made up to 01/07/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 May 2009Accounts made up to 31 July 2008 (2 pages)
18 July 2008Return made up to 01/07/08; full list of members (3 pages)
18 July 2008Appointment Terminated Director kenneth herschell (1 page)
18 July 2008Return made up to 01/07/08; full list of members (3 pages)
18 July 2008Appointment terminated director tobias pjedsted (1 page)
18 July 2008Appointment terminated director kenneth herschell (1 page)
18 July 2008Appointment Terminated Director tobias pjedsted (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 May 2008Accounts made up to 31 July 2007 (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 01/07/07; full list of members (3 pages)
11 July 2007Return made up to 01/07/07; full list of members (3 pages)
31 May 2007Accounts made up to 31 July 2006 (2 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 01/07/06; full list of members (3 pages)
20 July 2006Return made up to 01/07/06; full list of members (3 pages)
28 March 2006Registered office changed on 28/03/06 from: aurelius 4TH floor 8 golden square soho london W1F 9HY (1 page)
28 March 2006Registered office changed on 28/03/06 from: aurelius 4TH floor 8 golden square soho london W1F 9HY (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Accounts made up to 31 July 2005 (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 March 2006Secretary resigned (1 page)
17 November 2005Return made up to 01/07/05; full list of members (7 pages)
17 November 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
1 July 2004Incorporation (17 pages)
1 July 2004Incorporation (17 pages)