San Diego
California Ca 92121
United States
Director Name | Miss Angela Gonzales |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Paralegal |
Country of Residence | United States |
Correspondence Address | 5775 Morehouse Drive San Diego Ca 92121 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Frances Claire Le Grys |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Ms Victoria Chen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5775 Morehouse Drive (N-1080q) San Diego California 92121 United States |
Director Name | John Joseph Delmastro |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2021) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | C/O Angela Gonzales, Qualcomm Incorporated 5775 Mo San Diego California 92121 United States |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | gobilimited.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Qualcomm Global Trading Pte LTD 100.00% Ordinary |
---|
Latest Accounts | 25 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
12 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a dormant company made up to 25 September 2022 (15 pages) |
30 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 30 November 2022 (1 page) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
17 June 2022 | Full accounts made up to 26 September 2021 (18 pages) |
14 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
25 June 2021 | Full accounts made up to 27 September 2020 (17 pages) |
11 March 2021 | Statement of capital on 11 March 2021
|
11 March 2021 | Resolutions
|
11 March 2021 | Solvency Statement dated 22/02/21 (1 page) |
11 March 2021 | Statement by Directors (1 page) |
25 February 2021 | Termination of appointment of John Joseph Delmastro as a director on 3 February 2021 (1 page) |
25 February 2021 | Appointment of Miss Angela Gonzales as a director on 5 February 2021 (2 pages) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 30 September 2019 (20 pages) |
27 September 2019 | Appointment of John Joseph Delmastro as a director on 23 May 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Victoria Chen as a director on 20 March 2019 (1 page) |
17 June 2019 | Full accounts made up to 30 September 2018 (19 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 24 September 2017 (19 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
6 July 2017 | Full accounts made up to 25 September 2016 (19 pages) |
6 July 2017 | Full accounts made up to 25 September 2016 (19 pages) |
7 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 June 2017 (1 page) |
9 March 2017 | Second filing of Confirmation Statement dated 09/09/2016 (15 pages) |
9 March 2017 | Second filing of Confirmation Statement dated 09/09/2016 (15 pages) |
20 September 2016 | 09/09/16 Statement of Capital gbp 23902597.00
|
20 September 2016 | 09/09/16 Statement of Capital gbp 23902597.00
|
1 July 2016 | Full accounts made up to 27 September 2015 (14 pages) |
1 July 2016 | Full accounts made up to 27 September 2015 (14 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 July 2015 | Accounts for a dormant company made up to 28 September 2014 (3 pages) |
30 July 2015 | Accounts for a dormant company made up to 28 September 2014 (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London WC1R 4JS on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London WC1R 4JS on 10 September 2014 (1 page) |
10 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
26 June 2013 | Appointment of Mr Adam Philip Schwenker as a director (2 pages) |
26 June 2013 | Termination of appointment of Frances Le Grys as a director (1 page) |
26 June 2013 | Appointment of Mr Adam Philip Schwenker as a director (2 pages) |
26 June 2013 | Appointment of Ms Victoria Chen as a director (2 pages) |
26 June 2013 | Termination of appointment of Loviting Limited as a director (1 page) |
26 June 2013 | Termination of appointment of Loviting Limited as a director (1 page) |
26 June 2013 | Appointment of Ms Victoria Chen as a director (2 pages) |
26 June 2013 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (1 page) |
26 June 2013 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (1 page) |
26 June 2013 | Termination of appointment of Frances Le Grys as a director (1 page) |
14 June 2013 | Termination of appointment of Sisec Limited as a secretary (1 page) |
14 June 2013 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Termination of appointment of Sisec Limited as a secretary (1 page) |
14 June 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
14 June 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
14 June 2013 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 14 June 2013 (1 page) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
6 November 2012 | Appointment of Frances Claire Le Grys as a director (2 pages) |
6 November 2012 | Termination of appointment of Michael Seymour as a director (1 page) |
6 November 2012 | Appointment of Frances Claire Le Grys as a director (2 pages) |
6 November 2012 | Termination of appointment of Michael Seymour as a director (1 page) |
16 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Company name changed 3704TH single member shelf trading company LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Company name changed 3704TH single member shelf trading company LIMITED\certificate issued on 22/02/12
|
9 September 2011 | Incorporation (27 pages) |
9 September 2011 | Incorporation (27 pages) |