Company NameMobile Contracts Limited
Company StatusDissolved
Company Number07843016
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 11 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 NameMrs Androulla Stavrou
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 20 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address321 South Point House
Chase Road
London
N14 6JT
Director NamePhilip Henchoz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 142 155 Minories
London
EC3N 1AD
Director NameMr Matthew Joseph Kirsh
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Gateway Mews
Bounds Green
London
N11 2UT

Location

Registered Address321 South Point House
Chase Road
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

100 at £0.01Androulla Stavrou
100.00%
Ordinary

Accounts

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

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Application to strike the company off the register (3 pages)
22 January 2014Application to strike the company off the register (3 pages)
30 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
30 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
29 November 2013Registered office address changed from 14 Gateway Mews Bounds Green London N11 2UT England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 14 Gateway Mews Bounds Green London N11 2UT England on 29 November 2013 (1 page)
24 September 2013Termination of appointment of Matthew Kirsh as a director (1 page)
24 September 2013Termination of appointment of Matthew Kirsh as a director (1 page)
24 September 2013Appointment of Mrs Androulla Stavrou as a director (2 pages)
24 September 2013Appointment of Mrs Androulla Stavrou as a director (2 pages)
9 September 2013Registered office address changed from Suite 142 155 Minories London EC3N 1AD United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Suite 142 155 Minories London EC3N 1AD United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Suite 142 155 Minories London EC3N 1AD United Kingdom on 9 September 2013 (1 page)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
8 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 January 2013Termination of appointment of Philip Henchoz as a director (1 page)
30 January 2013Appointment of Mr Matthew Joseph Kirsh as a director (2 pages)
30 January 2013Appointment of Mr Matthew Joseph Kirsh as a director (2 pages)
30 January 2013Termination of appointment of Philip Henchoz as a director (1 page)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)