Company NameMobile Preference Service Limited
Company StatusDissolved
Company Number07044687
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Boyne Avenue
London
NW4 2JN
Director NameMr James Alexander Day
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pinesoft 1 Waterhouse Square
138 Holbornm
London
EC1N 2ST
Secretary NameJames Alexander Day
NationalityBritish
StatusClosed
Appointed01 February 2010(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2015)
RoleCompany Director
Correspondence AddressC/O Pinesoft 1 Waterhouse Square
138 Holborn
London
EC1N 2ST
Director NameDr Stephen Russell George Dakin
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed17 November 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 10 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Pinesoft Computers Ltd 1 Waterhouse Square
138 Holborn
London
EC1N 2ST

Location

Registered AddressC/O Pinesoft Computers Ltd 1 Waterhouse Square
138 Holborn
London
EC1N 2ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Michael Holder
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014Application to strike the company off the register (3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
24 June 2013Accounts made up to 31 October 2012 (2 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
11 July 2012Accounts made up to 31 October 2011 (2 pages)
17 November 2011Appointment of Dr Stephen Russell George Dakin as a director on 17 November 2011 (2 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
27 July 2011Accounts made up to 31 October 2010 (2 pages)
15 December 2010Registered office address changed from 266/268 High Street Waltham Cross Hertfordshire EN8 7EA England on 15 December 2010 (1 page)
15 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
3 February 2010Appointment of James Alexander Day as a director (3 pages)
3 February 2010Appointment of James Alexander Day as a secretary (3 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)