Company NameJust So Mobile Limited
Company StatusDissolved
Company Number06783280
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 2 months ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gavin William Crouch
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dancer Road
Richmond
Surrey
TW9 4LD
Director NameMr Phillip Joseph Hanberry
Date of BirthMay 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address24 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMr Ben Rickard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Warrington Crescent
London
W9 1EL
Secretary NameMr Gavin William Crouch
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dancer Road
Richmond
Surrey
TW9 4LD
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Benjamin Rickard
25.00%
Ordinary
50 at £1Gavin William Crouch
25.00%
Ordinary
50 at £1Phillip Joseph Hanberry
25.00%
Ordinary
50 at £1Stephen Pomfret
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,526
Cash£167
Current Liabilities£11,325

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 200
(6 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 200
(6 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 200
(6 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Gavin William Crouch on 5 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Gavin William Crouch on 5 January 2010 (2 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Ben Rickard on 5 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Ben Rickard on 5 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Ben Rickard on 5 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Gavin William Crouch on 5 January 2010 (2 pages)
26 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(2 pages)
26 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(2 pages)
19 January 2009Ad 06/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
19 January 2009Director and secretary appointed gavin crouett (2 pages)
19 January 2009Director appointed benjamin rickard (2 pages)
19 January 2009Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 January 2009Director appointed philip joseph hanberry (2 pages)
19 January 2009Director appointed benjamin rickard (2 pages)
19 January 2009Director appointed philip joseph hanberry (2 pages)
19 January 2009Director and secretary appointed gavin crouett (2 pages)
9 January 2009Appointment terminated director ela shah (1 page)
9 January 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 January 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 January 2009Appointment Terminated Director ela shah (1 page)
9 January 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
9 January 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
6 January 2009Incorporation (15 pages)
6 January 2009Incorporation (15 pages)