Company NameR-U-Mobile Ltd
DirectorMichael Thompson
Company StatusActive
Company Number08233801
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Nir Atias
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIsraeli
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameMr Oren Anker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 August 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Director NameMr Gadi Korine
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 August 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£73,130
Cash£90,461
Current Liabilities£37,414

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 4 January 2024 (1 page)
30 December 2023Confirmation statement made on 30 December 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Oren Anker as a director on 30 August 2022 (1 page)
26 January 2023Appointment of Mr Michael Thompson as a director on 30 August 2022 (2 pages)
26 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
26 January 2023Termination of appointment of Gadi Korine as a director on 30 August 2022 (1 page)
28 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
21 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 January 2021 (4 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
25 June 2020Statement of capital following an allotment of shares on 22 December 2016
  • GBP 2
(3 pages)
19 February 2020Director's details changed for Mr Gadi Korine on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Oren Anker on 19 February 2020 (2 pages)
11 February 2020Registered office address changed from Dephna House 24 -26 Arcadia Avenue London N3 2JU England to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 11 February 2020 (1 page)
30 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
1 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
31 January 2018Registered office address changed from Central House 1 Ballards Lane London N3 1LQ England to Dephna House 24 -26 Arcadia Avenue London N3 2JU on 31 January 2018 (1 page)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (8 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (8 pages)
21 December 2016Termination of appointment of Nir Atias as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Nir Atias as a director on 21 December 2016 (1 page)
2 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
16 March 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
16 March 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
3 March 2016Registered office address changed from C/O Unit 9, Image House 326 Molesey Road Walton-on-Thames Surrey KT12 3PD to Central House 1 Ballards Lane London N3 1LQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from C/O Unit 9, Image House 326 Molesey Road Walton-on-Thames Surrey KT12 3PD to Central House 1 Ballards Lane London N3 1LQ on 3 March 2016 (1 page)
23 November 2015Appointment of Mr Oren Anker as a director on 19 November 2015 (2 pages)
23 November 2015Appointment of Mr Gadi Korine as a director on 19 November 2015 (2 pages)
23 November 2015Appointment of Mr Oren Anker as a director on 19 November 2015 (2 pages)
23 November 2015Appointment of Mr Gadi Korine as a director on 19 November 2015 (2 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
22 July 2014Registered office address changed from Po Box Room F2 11 Southcombe Street London W14 0RA England to 326 Molesey Road Walton-on-Thames Surrey KT12 3PD on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Po Box Room F2 11 Southcombe Street London W14 0RA England to 326 Molesey Road Walton-on-Thames Surrey KT12 3PD on 22 July 2014 (1 page)
31 March 2014Registered office address changed from 8 Cambridge Road Walton-on-Thames Surrey KT12 2DP England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 8 Cambridge Road Walton-on-Thames Surrey KT12 2DP England on 31 March 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 November 2013Registered office address changed from 2 Oakdene Court Walton on Thames Surrey KT12 1PD England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 2 Oakdene Court Walton on Thames Surrey KT12 1PD England on 25 November 2013 (1 page)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)