Flat 1
London
NW11 9NN
Director Name | Alfonso Pineda |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Russel Parade Golders Green Road Flat 1 London NW11 9NN |
Director Name | Mr Alfonso Teo Pineda |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2014) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ |
Director Name | Mr Jose Francisco Rodriguez Moreno |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2014(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 May 2015) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | 69 The Vale London W3 7RR |
Director Name | Mr Jose Francisco Rodriguez Moreno |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 December 2015) |
Role | Operations Manager |
Country of Residence | Spain |
Correspondence Address | 69 The Vale London W3 7RR |
Director Name | Mr Sarjit Singh Chhokar |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 167 Brent Park Industrial Estate Brent Road Southall Middlesex UB2 5LJ |
Director Name | Mr Adebowale Adeyinka Adelaja Oyejide |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 167 Brent Park Industrial Estate Brent Road Southall Middlesex UB2 5LJ |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Website | www.newmobylimited.com |
---|
Registered Address | 167 Brent Park Industrial Estate Brent Road Southall Middlesex UB2 5LJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
1 at £1 | Sajit Singh Chhokar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,169 |
Current Liabilities | £3,169 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2018 | Completion of winding up (1 page) |
24 May 2017 | Order of court to wind up (3 pages) |
24 May 2017 | Order of court to wind up (3 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Termination of appointment of Adebowale Adeyinka Adelaja Oyejide as a director on 1 May 2016 (1 page) |
25 July 2016 | Termination of appointment of Adebowale Adeyinka Adelaja Oyejide as a director on 1 May 2016 (1 page) |
12 July 2016 | Termination of appointment of Sarjit Singh Chhokar as a director on 1 May 2016 (1 page) |
12 July 2016 | Appointment of Mr Adebowale Adeyinka Adelaja Oyejide as a director on 1 May 2016 (2 pages) |
12 July 2016 | Registered office address changed from 18 Stoke Road Slough SL2 5AG England to 167 Brent Park Industrial Estate Brent Road Southall Middlesex UB2 5LJ on 12 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Sarjit Singh Chhokar as a director on 1 May 2016 (1 page) |
12 July 2016 | Registered office address changed from 18 Stoke Road Slough SL2 5AG England to 167 Brent Park Industrial Estate Brent Road Southall Middlesex UB2 5LJ on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Adebowale Adeyinka Adelaja Oyejide as a director on 1 May 2016 (2 pages) |
7 January 2016 | Registered office address changed from 69 the Vale London W3 7RR to 18 Stoke Road Slough SL2 5AG on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 69 the Vale London W3 7RR to 18 Stoke Road Slough SL2 5AG on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 69 the Vale London W3 7RR to 18 Stoke Road Slough SL2 5AG on 7 January 2016 (1 page) |
23 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of Jose Francisco Rodriguez Moreno as a director on 1 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 69 the Vale the Vale London W3 7RR England to 69 the Vale London W3 7RR on 23 December 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Appointment of Mr Sarjit Singh Chhokar as a director on 1 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Registered office address changed from 69 the Vale the Vale London W3 7RR England to 69 the Vale London W3 7RR on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Sarjit Singh Chhokar as a director on 1 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Jose Francisco Rodriguez Moreno as a director on 1 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Sarjit Singh Chhokar as a director on 1 December 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Termination of appointment of Jose Francisco Rodriguez Moreno as a director on 1 December 2015 (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 May 2015 | Appointment of Mr Jose Francisco Rodriguez Moreno as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Jose Francisco Rodriguez Moreno as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Jose Francisco Rodriguez Moreno as a director on 1 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ to 69 the Vale the Vale London W3 7RR on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Jose Francisco Rodriguez Moreno as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Jose Francisco Rodriguez Moreno as a director on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ to 69 the Vale the Vale London W3 7RR on 15 May 2015 (1 page) |
15 May 2015 | Director's details changed for Mr Jose Luis Castillo Moran on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Jose Luis Castillo Moran on 15 May 2015 (2 pages) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 December 2014 | Termination of appointment of Jose Luis Castillo Moran as a director on 1 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Jose Luis Castillo Moran as a director on 1 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from Conduit House 309-317 Chiswick High Road London W4 4HH England to 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Jose Luis Castillo Moran as a director on 1 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Alfonso Teo Pineda on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Jose Luis Castillo Moran as a director on 1 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Jose Luis Castillo Moran as a director on 1 December 2014 (1 page) |
3 December 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from Conduit House 309-317 Chiswick High Road London W4 4HH England to 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Conduit House 309-317 Chiswick High Road London W4 4HH England to 5 Wescoe Hill Ln Wescoe Hill Weeton Leeds North Yorkshire LS17 0EZ on 3 December 2014 (1 page) |
3 December 2014 | Director's details changed for Mr Alfonso Teo Pineda on 1 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Alfonso Teo Pineda on 1 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Jose Luis Castillo Moran as a director on 1 December 2014 (1 page) |
20 November 2014 | Registered office address changed from 69 the Vale London W3 7RR to Conduit House 309-317 Chiswick High Road London W4 4HH on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 69 the Vale London W3 7RR to Conduit House 309-317 Chiswick High Road London W4 4HH on 20 November 2014 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 October 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 July 2014 | Registered office address changed from 116 Cotton Avenue Acton London W3 6YG United Kingdom to 69 the Vale London W3 7RR on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 116 Cotton Avenue Acton London W3 6YG United Kingdom to 69 the Vale London W3 7RR on 15 July 2014 (2 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
16 October 2012 | Registered office address changed from Flat 21 1C Osiers Road London SW18 1NL United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Flat 21 1C Osiers Road London SW18 1NL United Kingdom on 16 October 2012 (1 page) |
10 September 2012 | Registered office address changed from 116 Cotton Avenue Acton London W3 6YG on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 116 Cotton Avenue Acton London W3 6YG on 10 September 2012 (1 page) |
8 September 2012 | Termination of appointment of Alfonso Pineda as a director (1 page) |
8 September 2012 | Appointment of Mr Alfonso Teo Pineda as a director (2 pages) |
8 September 2012 | Termination of appointment of Alfonso Pineda as a director (1 page) |
8 September 2012 | Appointment of Mr Alfonso Teo Pineda as a director (2 pages) |
5 September 2012 | Registered office address changed from 7 Russel Parade Golders Green Road Flat 1 London NW11 9NN United Kingdom on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 7 Russel Parade Golders Green Road Flat 1 London NW11 9NN United Kingdom on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 7 Russel Parade Golders Green Road Flat 1 London NW11 9NN United Kingdom on 5 September 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 June 2012 | Appointment of Alfonso Pineda as a director (2 pages) |
21 June 2012 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
21 June 2012 | Termination of appointment of Richard Jobling as a director (1 page) |
21 June 2012 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
21 June 2012 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
21 June 2012 | Termination of appointment of Richard Jobling as a director (1 page) |
21 June 2012 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
21 June 2012 | Appointment of Alfonso Pineda as a director (2 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Appointment of Mr Richard Peter Jobling as a director (2 pages) |
5 January 2011 | Appointment of Mr Richard Peter Jobling as a director (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Third Party Formations Limited on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Third Party Formations Limited on 23 March 2010 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
20 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 August 2007 | Return made up to 06/04/07; full list of members (2 pages) |
9 August 2007 | Return made up to 06/04/07; full list of members (2 pages) |
9 March 2006 | Incorporation (14 pages) |
9 March 2006 | Incorporation (14 pages) |