Company NameMobile Vpt Limited
Company StatusDissolved
Company Number05794517
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 11 months ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameKeith Benson
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian/British
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address930 High Road
London
N12 9RT
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 August 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 03 December 2013)
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Alan Charles Bashforth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceJersey
Correspondence AddressLe Virage La Route De Ste Mary
St Mary
JE3 3DB
Director NameRichard Alexander Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oast Walters Green Farm
Walters Green Road
Penshurst
Kent
TN11 8HE
Director NameTerence Anthony Ball
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2009)
RoleConsultant Accountant
Correspondence AddressSilverlands Lodge
Boarshead
East Sussex
TN6 3HE
Director NameDavid John Christie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2009)
RoleConsultant Project Manager
Correspondence AddressFlat 12, Kingswood Place
Kingswood Road
Tunbridge Wells
Kent
TN2 4UJ
Secretary NameTerence Anthony Ball
NationalityAustralian
StatusResigned
Appointed26 June 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2009)
RoleConsultant Accountant
Correspondence AddressSilverlands Lodge
Boarshead
East Sussex
TN6 3HE
Director NamePenningtons Directors (No 1) Ltd (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Bencom Group Pty LTD
100.00%
Ordinary
1 at £1Keith Benson
0.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Director's details changed for Keith Benson on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Keith Benson on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Keith Benson on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Keith Benson on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Keith Benson on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Keith Benson on 1 April 2013 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
2 July 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 40,001
(4 pages)
2 July 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 40,001
(4 pages)
26 April 2012Director's details changed for Keith Benson on 20 April 2012 (2 pages)
26 April 2012Director's details changed for Keith Benson on 20 April 2012 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
20 September 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 September 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 August 2010Registered office address changed from 18 Church Road Tunbridge Wells Kent TN1 1JP on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 18 Church Road Tunbridge Wells Kent TN1 1JP on 17 August 2010 (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
5 August 2010Appointment of B & C Company Secretarial Services Limited as a secretary (2 pages)
5 August 2010Appointment of B & C Company Secretarial Services Limited as a secretary (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Appointment Terminated Director and Secretary terence ball (1 page)
1 October 2009Appointment terminated director and secretary terence ball (1 page)
21 September 2009Appointment terminated director david christie (1 page)
21 September 2009Appointment Terminated Director david christie (1 page)
26 August 2009Appointment terminated director richard smith (1 page)
26 August 2009Appointment Terminated Director richard smith (1 page)
11 June 2009Return made up to 25/04/09; full list of members (6 pages)
11 June 2009Return made up to 25/04/09; full list of members (6 pages)
8 June 2009Director and secretary's change of particulars / terence ball / 26/04/2008 (1 page)
8 June 2009Director and Secretary's Change of Particulars / terence ball / 26/04/2008 / HouseName/Number was: , now: silverlands lodge; Street was: poundgate lodge, now: ; Area was: uckfield road, now: ; Post Town was: crowborough, now: boarshead; Post Code was: TN6 3TA, now: TN6 3HE (1 page)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
14 August 2008Return made up to 25/04/08; full list of members (4 pages)
14 August 2008Return made up to 25/04/08; full list of members (4 pages)
7 July 2008Director's change of particulars / richard smith / 26/04/2008 (1 page)
7 July 2008Director's change of particulars / david christie / 26/04/2008 (1 page)
7 July 2008Director's Change of Particulars / david christie / 26/04/2008 / HouseName/Number was: , now: flat 12,; Street was: poundgate lodge, now: kingswood place; Area was: uckfield road, now: kingswood road; Post Town was: crowborough, now: tunbridge wells; Region was: east sussex, now: kent; Post Code was: TN6 3TA, now: TN2 4UJ (1 page)
7 July 2008Director's Change of Particulars / richard smith / 26/04/2008 / HouseName/Number was: , now: the oast; Street was: sunningdale, now: walters green farm; Area was: south street, now: walters green road; Post Town was: mayfield, now: penshurst; Region was: east sussex, now: kent; Post Code was: TN20 6BY, now: TN11 8HE (1 page)
28 April 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
28 April 2008Group of companies' accounts made up to 31 March 2007 (18 pages)
29 February 2008Appointment terminated secretary pennsec LIMITED (1 page)
29 February 2008Appointment Terminated Secretary pennsec LIMITED (1 page)
30 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New director appointed (1 page)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
27 January 2007Registered office changed on 27/01/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
27 January 2007Registered office changed on 27/01/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
27 September 2006Ad 25/08/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
27 September 2006Ad 25/08/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
8 August 2006New director appointed (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
8 August 2006Director resigned (1 page)
25 April 2006Incorporation (14 pages)
25 April 2006Incorporation (14 pages)