Company NamePP Mobile Switching Limited
Company StatusDissolved
Company Number07223249
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameMobile Switching Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Julyan Gardner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marylebone Road
London
NW1 4DF
Director NameMr Peter David Vicary-Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Marylebone Road
London
NW1 4DF
Secretary NameMr Andrew John Reading
StatusClosed
Appointed25 August 2010(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 25 June 2013)
RoleCompany Director
Correspondence Address2 Marylebone Road
London
NW1 4DF

Location

Registered Address2 Marylebone Road
London
NW1 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
31 January 2013Solvency statement dated 18/01/13 (1 page)
31 January 2013Statement by directors (1 page)
31 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2013Statement of capital on 31 January 2013
  • GBP 1
(4 pages)
31 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2013Solvency Statement dated 18/01/13 (1 page)
31 January 2013Statement of capital on 31 January 2013
  • GBP 1
(4 pages)
31 January 2013Statement by Directors (1 page)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 30 June 2011 (15 pages)
11 October 2011Full accounts made up to 30 June 2011 (15 pages)
28 July 2011Statement of capital following an allotment of shares on 26 June 2011
  • GBP 1,700,000
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 26 June 2011
  • GBP 1,700,000
(3 pages)
23 June 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 950,000
(3 pages)
23 June 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 950,000
(3 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2011Memorandum and Articles of Association (11 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 150,001
(3 pages)
8 February 2011Memorandum and Articles of Association (11 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 150,001
(3 pages)
26 August 2010Appointment of Mr Andrew John Reading as a secretary (1 page)
26 August 2010Appointment of Mr Andrew John Reading as a secretary (1 page)
25 August 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
25 August 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
28 July 2010Registered office address changed from Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH England on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH England on 28 July 2010 (1 page)
15 June 2010Company name changed mobile switching LIMITED\certificate issued on 15/06/10
  • CONNOT ‐ Change of name notice
(3 pages)
15 June 2010Company name changed mobile switching LIMITED\certificate issued on 15/06/10
  • CONNOT ‐
(3 pages)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
14 April 2010Incorporation (17 pages)
14 April 2010Incorporation (17 pages)