Company NameDirect Mobility Ltd
Company StatusDissolved
Company Number08005148
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameLondon Mobility Coney Hall Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John Stephen Sullivan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address333 Western Ave
London
W3 0RS
Director NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address333 Western Avenue
London
W3 0RS

Contact

Websitediscountmobilityshop.eu

Location

Registered Address333 Western Ave
London
W3 0RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

200 at £1London Mobility LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,562
Current Liabilities£68,282

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page)
9 August 2016Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page)
18 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(4 pages)
18 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 200
(4 pages)
18 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 200
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 March 2013Company name changed london mobility coney hall LTD\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Company name changed london mobility coney hall LTD\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)