Company NameMobile Software House Limited
Company StatusDissolved
Company Number07226703
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameDigital Software House Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Paul Beresford Jones
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(4 weeks after company formation)
Appointment Duration2 years, 2 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 100 Park Road
Blackpool
Lancashire
FY1 4ES
Director NameJay Mandevia
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address243 Tollgate Road
London
E6 5XW
Director NamePhilip Paul Marcella
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr William Thomas Booth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(8 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
23 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Clifton Drive
Blackpool
FY4 1RT

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Termination of appointment of David Edward Jones as a director on 13 December 2011 (1 page)
13 December 2011Termination of appointment of David Jones as a director (1 page)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 111,000
(7 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 111,000
(7 pages)
19 January 2011Appointment of William Thomas Booth as a director (3 pages)
19 January 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
19 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 111,000
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 110,000.00
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 110,000.00
(4 pages)
19 January 2011Appointment of William Thomas Booth as a director (3 pages)
19 January 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
19 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 111,000
(4 pages)
18 January 2011Registered office address changed from Cooper House - Ground Floor 316 Regents Park Road Finchley London N3 2JX United Kingdom on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from Cooper House - Ground Floor 316 Regents Park Road Finchley London N3 2JX United Kingdom on 18 January 2011 (2 pages)
13 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 100,000.00
(4 pages)
13 January 2011Resolutions
  • RES13 ‐ Sub div dir auth to issue shares in the company 22/12/2010
(1 page)
13 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 100,000.00
(4 pages)
13 January 2011Resolutions
  • RES13 ‐ Sub div dir auth to issue shares in the company 22/12/2010
(1 page)
12 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 106,000
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 106,000
(4 pages)
6 January 2011Company name changed digital software house LIMITED\certificate issued on 06/01/11
  • CONNOT ‐ Change of name notice
(3 pages)
6 January 2011Sub-division of shares on 22 December 2010 (5 pages)
6 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 73,000.00
(4 pages)
6 January 2011Company name changed digital software house LIMITED\certificate issued on 06/01/11
  • CONNOT ‐
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 73,000.00
(4 pages)
6 January 2011Sub-division of shares on 22 December 2010 (5 pages)
23 December 2010Appointment of Jay Mandevia as a director (2 pages)
23 December 2010Appointment of Jay Mandevia as a director (2 pages)
23 December 2010Appointment of Philip Marcella as a director (3 pages)
23 December 2010Appointment of Philip Marcella as a director (3 pages)
20 May 2010Appointment of John Paul Beresford Jones as a director (3 pages)
20 May 2010Appointment of John Paul Beresford Jones as a director (3 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)