Company NameEthos Mobile Communications Limited
Company StatusDissolved
Company Number05648044
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Stephen Tildesley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 09 July 2008)
RoleCd\
Correspondence AddressGolygfa Lleyn
Llanaber
Gwynedd
LL42 1RR
Wales
Director NameFrances Tildesley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(1 year after company formation)
Appointment Duration1 year, 6 months (closed 09 July 2008)
RoleManager
Correspondence AddressGolygfa Lleyn
Llanabar
Gwynedd
LL42 1RR
Wales
Secretary NameFrances Tildesley
NationalityBritish
StatusClosed
Appointed04 January 2007(1 year after company formation)
Appointment Duration1 year, 6 months (closed 09 July 2008)
RoleManager
Correspondence AddressGolygfa Lleyn
Llanabar
Gwynedd
LL42 1RR
Wales
Director NameMr Gary William Neale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Eric Charles Coverdale
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMatthew David Neale
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2007)
RoleSales Person
Correspondence Address30 Englewood Road
London
SW12 9NZ
Director NameMr Thomas Ashley Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
53 Gretton Road
Gotherington
Gloucestershire
GL52 9QU
Wales
Secretary NameMr Thomas Ashley Smith
NationalityBritish
StatusResigned
Appointed16 January 2006(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
53 Gretton Road
Gotherington
Gloucestershire
GL52 9QU
Wales

Location

Registered Address66 Station Road
Upminster
Essex
RM14 2TD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007Secretary resigned;director resigned (1 page)
19 February 2007Director resigned (1 page)
19 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed;new director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: 16 st john street london EC1M 4NT (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Director resigned (1 page)