Company NameMobiletrails Limited
Company StatusDissolved
Company Number05596504
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date11 January 2017 (7 years, 3 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 NameMr Adam Goodhugh Winterflood
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDst House St. Marks Hill
Surbiton
Surrey
KT6 4QD
Secretary NameLisa Winterflood
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDst House St. Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Kevin John Watson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 2 months after company formation)
Appointment Duration9 years (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDst House St. Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Timothy William Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2011)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1JY

Location

Registered AddressOne Eversholt Street
Euston
London
NW1 2DN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£22,637
Cash£66,787
Current Liabilities£190,589

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
22 June 2016Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 22 June 2016 (2 pages)
9 September 2015Liquidators' statement of receipts and payments to 9 July 2015 (14 pages)
9 September 2015Liquidators statement of receipts and payments to 9 July 2015 (14 pages)
9 September 2015Liquidators statement of receipts and payments to 9 July 2015 (14 pages)
22 July 2014Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to One Euston Square 40 Melton Street London NW1 2FD on 22 July 2014 (2 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Statement of affairs with form 4.19 (7 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 182.1646
(8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
4 December 2012Director's details changed for Mr Adam Goodhugh Winterflood on 18 October 2012 (2 pages)
4 December 2012Director's details changed for Mr Kevin John Watson on 18 October 2012 (2 pages)
4 December 2012Secretary's details changed for Lisa Winterflood on 18 October 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 April 2011Termination of appointment of Timothy Lawrence as a director (2 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (20 pages)
16 November 2009Director's details changed for Adam Goodhugh Winterflood on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Adam Goodhugh Winterflood on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Lisa Winterflood on 1 October 2009 (1 page)
16 November 2009Director's details changed for Timothy William Lawrence on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Kevin John Watson on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Timothy William Lawrence on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Kevin John Watson on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Lisa Winterflood on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Lisa Winterflood on 1 September 2007 (1 page)
12 November 2009Secretary's details changed for Lisa Winterflood on 1 September 2007 (1 page)
12 November 2009Secretary's details changed for Lisa Winterflood on 1 September 2007 (1 page)
12 November 2009Secretary's details changed for Lisa Winterflood on 1 September 2007 (1 page)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 April 2009Director appointed timothy william lawrence (2 pages)
19 January 2009Director's change of particulars / adam winterflood / 01/10/2007 (1 page)
1 December 2008Return made up to 19/10/08; full list of members (8 pages)
14 October 2008Amended accounts made up to 31 October 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Director appointed kevin watson (2 pages)
9 January 2008Return made up to 19/10/07; no change of members (6 pages)
6 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 November 2007Ad 31/10/07--------- £ si [email protected]=60 £ ic 121/181 (9 pages)
6 November 2007S-div 31/10/07 (1 page)
6 November 2007£ nc 100/250 31/10/07 (1 page)
6 November 2007Ad 31/10/07--------- £ si [email protected]=1 £ ic 120/121 (2 pages)
6 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2007Ad 31/10/07--------- £ si [email protected]=20 £ ic 100/120 (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 38 presburg road new malden surrey KT35AH (1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2007Compulsory strike-off action has been discontinued (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 June 2007Return made up to 19/10/06; full list of members (6 pages)
8 May 2007First Gazette notice for compulsory strike-off (1 page)
19 October 2005Incorporation (13 pages)