Company NameMobiles.co.uk Limited
Company StatusDissolved
Company Number06320783
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date16 February 2013 (11 years, 2 months ago)
Previous NameMeaujo (736) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Fiona Catherine Bembridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 16 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Secretary NameAndrew Keith Sunderland
StatusClosed
Appointed08 March 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 16 February 2013)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Ian Peter Kenyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 16 February 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMr Christopher Timothy Conwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chipperfield Road
Hemel Hempstead
Hertfordshire
HP3 0AH
Director NameSimon David John Mason
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern Range Church Farm
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LB
Secretary NameSimon David John Mason
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern Range Church Farm
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LB
Director NameMr Timothy Simon Morris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Director NameChristopher Ian Murton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressMiddle Lodge
Harleyford Henley Road
Marlow
Bucks
SL7 2DX
Secretary NameMr Timothy Simon Morris
NationalityBritish
StatusResigned
Appointed27 July 2007(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWey Cottage
Wey Road
Weybridge
Surrey
KT13 8HN
Secretary NameChristopher Ian Murton
NationalityBritish
StatusResigned
Appointed27 July 2007(4 days after company formation)
Appointment DurationResigned same day (resigned 27 July 2007)
RoleCompany Director
Correspondence AddressMiddle Lodge
Harleyford Henley Road
Marlow
Bucks
SL7 2DX
Secretary NameShamim Kazeneh
NationalityBritish
StatusResigned
Appointed03 November 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address36 Dairyman Close
London
NW2 1EP
Secretary NameMiss Julie Begon
StatusResigned
Appointed16 December 2009(2 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 March 2010)
RoleCompany Director
Correspondence Address1 Portal Way
London
W3 6RS
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA

Location

Registered Address1 Portal Way
London
W3 6RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts3 April 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 February 2013Final Gazette dissolved following liquidation (1 page)
16 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2013Final Gazette dissolved following liquidation (1 page)
16 November 2012Return of final meeting in a members' voluntary winding up (5 pages)
16 November 2012Return of final meeting in a members' voluntary winding up (5 pages)
1 February 2012Liquidators statement of receipts and payments to 8 December 2011 (6 pages)
1 February 2012Liquidators' statement of receipts and payments to 8 December 2011 (6 pages)
1 February 2012Liquidators statement of receipts and payments to 8 December 2011 (6 pages)
1 February 2012Liquidators' statement of receipts and payments to 8 December 2011 (6 pages)
15 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
15 February 2011Appointment of Mr Ian Peter Kenyon as a director (2 pages)
22 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-09
(1 page)
22 December 2010Declaration of solvency (3 pages)
22 December 2010Declaration of solvency (3 pages)
22 December 2010Appointment of a voluntary liquidator (1 page)
22 December 2010Appointment of a voluntary liquidator (1 page)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(3 pages)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(3 pages)
26 July 2010Full accounts made up to 3 April 2010 (18 pages)
26 July 2010Full accounts made up to 3 April 2010 (18 pages)
26 July 2010Full accounts made up to 3 April 2010 (18 pages)
16 June 2010Full accounts made up to 4 April 2009 (18 pages)
16 June 2010Full accounts made up to 4 April 2009 (18 pages)
16 June 2010Full accounts made up to 4 April 2009 (18 pages)
15 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
15 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
15 March 2010Termination of appointment of Shamim Kazeneh as a secretary (1 page)
15 March 2010Appointment of Andrew Keith Sunderland as a secretary (1 page)
8 March 2010Termination of appointment of Timothy Morris as a director (1 page)
8 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
8 March 2010Termination of appointment of Julie Begon as a secretary (1 page)
8 March 2010Termination of appointment of Timothy Morris as a director (1 page)
8 March 2010Termination of appointment of Julie Begon as a secretary (1 page)
8 March 2010Appointment of Fiona Catherine Bembridge as a director (2 pages)
16 December 2009Appointment of Miss Julie Begon as a secretary (1 page)
16 December 2009Appointment of Miss Julie Begon as a secretary (1 page)
21 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (28 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (28 pages)
4 July 2009Full accounts made up to 29 March 2008 (17 pages)
4 July 2009Full accounts made up to 29 March 2008 (17 pages)
5 March 2009Secretary appointed shamim kazeneh (1 page)
5 March 2009Secretary appointed shamim kazeneh (1 page)
28 January 2009Appointment Terminated Secretary timothy morris (1 page)
28 January 2009Appointment Terminated Director christopher murton (1 page)
28 January 2009Appointment terminated director christopher murton (1 page)
28 January 2009Appointment terminated secretary timothy morris (1 page)
8 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
8 January 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
10 September 2008Return made up to 23/07/08; full list of members (4 pages)
10 September 2008Return made up to 23/07/08; full list of members (4 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
22 September 2007New secretary appointed;new director appointed (1 page)
22 September 2007Registered office changed on 22/09/07 from: 6 greenhill crescent watford business park watford hertfordshire WD18 8RF (1 page)
22 September 2007New secretary appointed;new director appointed (1 page)
22 September 2007Director resigned (1 page)
22 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007Registered office changed on 22/09/07 from: 6 greenhill crescent watford business park watford hertfordshire WD18 8RF (1 page)
22 September 2007Secretary resigned;director resigned (1 page)
22 September 2007Secretary resigned;director resigned (1 page)
22 September 2007Director resigned (1 page)
28 July 2007New secretary appointed;new director appointed (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed;new director appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Registered office changed on 28/07/07 from: no 1 colmore square birmingham B4 6AA (1 page)
24 July 2007Company name changed meaujo (736) LIMITED\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed meaujo (736) LIMITED\certificate issued on 24/07/07 (2 pages)
23 July 2007Incorporation (24 pages)
23 July 2007Incorporation (24 pages)