Company NameDesigner Mobiles Ltd
DirectorJeffrey Paul Faber
Company StatusActive
Company Number07443677
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Jeffrey Paul Faber
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Paul Faber
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,963
Cash£182
Current Liabilities£38,127

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

8 April 2024Micro company accounts made up to 30 November 2023 (3 pages)
20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
6 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 November 2020 (3 pages)
18 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
3 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page)
3 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(3 pages)
21 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(3 pages)
22 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
18 November 2010Appointment of Mr Jeffrey Paul Faber as a director (2 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2010Appointment of Mr Jeffrey Paul Faber as a director (2 pages)
18 November 2010Termination of appointment of Graham Cowan as a director (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2010Termination of appointment of Graham Cowan as a director (1 page)