Company NameMobileplastic Limited
Company StatusDissolved
Company Number07444897
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren John William Chesterton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed10 January 2014(3 years, 1 month after company formation)
Appointment Duration5 months (closed 10 June 2014)
RoleInvestor
Country of ResidenceEngland
Correspondence Address11 Burns Close
Billericay
CM11 1LS
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Mark Steven Allcock
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4th Floor
33 Cavendish Square
London
W1G 0PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed19 November 2010(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address4th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mark Steven Allcock
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
10 January 2014Appointment of Mr Darren John William Chesterton as a director (2 pages)
10 January 2014Termination of appointment of Mark Allcock as a director (1 page)
30 August 2013Amended accounts made up to 30 November 2012 (3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
15 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Mr Mark Steven Allcock on 17 December 2012 (2 pages)
16 January 2013Registered office address changed from Clarkson Hyde 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF England on 16 January 2013 (1 page)
13 May 2012Statement of capital following an allotment of shares on 13 May 2012
  • GBP 100
(3 pages)
26 April 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
26 April 2012Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF England on 26 April 2012 (1 page)
26 April 2012Termination of appointment of Adrian Koe as a director (1 page)
26 April 2012Director's details changed for Mr Mark Steven Allcock on 26 April 2012 (2 pages)
26 April 2012Appointment of Mr Mark Steven Allcock as a director (2 pages)
26 April 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF England on 26 April 2012 (1 page)
6 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)