Company NameMobile Home Sales & Management Ltd
Company StatusDissolved
Company Number08474808
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous NameMobile Homes Investment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Mamdani
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire Hse, Office No 205 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Mohammed Shanteer
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address112 Station Road
Room 12
Edgware
Middlesex
HA8 7BJ
Director NameMr Mohib Ali Jaffer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 October 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Room No Ph 411,Premier House 1 Canning
Harrow
Middlesex
HA3 7TS
Director NameMr Mohammed Shanteer
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Homer Street
London
W1H 4NP
Secretary NameMr Mohibali Jaffer Kassamali
StatusResigned
Appointed10 January 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2017)
RoleCompany Director
Correspondence Address32 Woodstock Grove
London
W12 8LE
Secretary NameMr Mohammed Shanteer
StatusResigned
Appointed20 November 2017(4 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 December 2017)
RoleCompany Director
Correspondence Address3 Homer Street
London
W1H 4NP

Location

Registered AddressDevonshire Hse, Office No 205
Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

200 at £1M & J Investments Limited
66.67%
Ordinary
100 at £1Shanteers Management Limited
33.33%
Ordinary

Financials

Year2014
Net Worth£162,308
Cash£829,227
Current Liabilities£1,519,880

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
9 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
20 July 2022Micro company accounts made up to 30 March 2021 (3 pages)
20 July 2022Micro company accounts made up to 30 March 2020 (3 pages)
19 July 2022Confirmation statement made on 7 April 2021 with no updates (3 pages)
19 July 2022Confirmation statement made on 7 April 2020 with updates (4 pages)
19 July 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
19 July 2022Unaudited abridged accounts made up to 30 March 2019 (8 pages)
28 April 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
9 February 2022Withdraw the company strike off application (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
10 September 2021Director's details changed for Mr Mohammed Mamdani on 1 September 2021 (2 pages)
9 September 2021Voluntary strike-off action has been suspended (1 page)
2 September 2021Application to strike the company off the register (1 page)
4 May 2021Registered office address changed from 3 Homer Street London W1H 4NP to Devonshire Hse, Office No 205 Honeypot Lane Stanmore HA7 1JS on 4 May 2021 (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
24 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
16 September 2019Cessation of Mohammed Shanteer as a person with significant control on 1 July 2016 (1 page)
8 September 2019Micro company accounts made up to 30 March 2018 (2 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 May 2018Termination of appointment of Mohammed Shanteer as a secretary on 1 December 2017 (1 page)
15 May 2018Termination of appointment of Mohammed Shanteer as a director on 1 December 2017 (1 page)
25 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Termination of appointment of Mohibali Jaffer Kassamali as a secretary on 20 November 2017 (1 page)
22 November 2017Termination of appointment of Mohibali Jaffer Kassamali as a secretary on 20 November 2017 (1 page)
22 November 2017Appointment of Mr Mohammed Shanteer as a secretary on 20 November 2017 (2 pages)
22 November 2017Appointment of Mr Mohammed Shanteer as a secretary on 20 November 2017 (2 pages)
7 April 2017Confirmation statement made on 7 April 2017 with no updates (3 pages)
7 April 2017Confirmation statement made on 7 April 2017 with no updates (3 pages)
3 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2017Appointment of Mr Mohibali Jaffer Kassamali as a secretary on 10 January 2016 (2 pages)
12 January 2017Appointment of Mr Mohibali Jaffer Kassamali as a secretary on 10 January 2016 (2 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 300
(4 pages)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 300
(4 pages)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 300
(4 pages)
3 March 2015Registered office address changed from 32 Woodstock Grove London W12 8LE England to 3 Homer Street London W1H 4NP on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 32 Woodstock Grove London W12 8LE England to 3 Homer Street London W1H 4NP on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 32 Woodstock Grove London W12 8LE England to 3 Homer Street London W1H 4NP on 3 March 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 October 2014Registered office address changed from 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS England to 32 Woodstock Grove London W12 8LE on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Mohib Ali Jaffer as a director on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS England to 32 Woodstock Grove London W12 8LE on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Mohib Ali Jaffer as a director on 24 October 2014 (1 page)
2 October 2014Appointment of Mr Mohammed Shanteer as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Mohammed Shanteer as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Mohib Ali Jaffer as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Mohib Ali Jaffer as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Mohib Ali Jaffer as a director on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from Premier House 112 Station Road Room 12 Edgware Middlesex HA8 7BJ to 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Premier House 112 Station Road Room 12 Edgware Middlesex HA8 7BJ to 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Mohammed Shanteer as a director on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from Premier House 112 Station Road Room 12 Edgware Middlesex HA8 7BJ to 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 2 October 2014 (1 page)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 300
(3 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 300
(3 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 300
(3 pages)
22 May 2013Registered office address changed from 112 Station Road Room 12 Edgware Middlesex HA8 7BJ England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 112 Station Road Room 12 Edgware Middlesex HA8 7BJ England on 22 May 2013 (1 page)
25 April 2013Termination of appointment of Mohammed Shanteer as a director (1 page)
25 April 2013Termination of appointment of Mohammed Shanteer as a director (1 page)
13 April 2013Registered office address changed from Room 12, 12 Premier House 112 Station Road Stanmore Middlesex HA7 1LY England on 13 April 2013 (1 page)
13 April 2013Registered office address changed from Room 12, 12 Premier House 112 Station Road Stanmore Middlesex HA7 1LY England on 13 April 2013 (1 page)
10 April 2013Registered office address changed from 85-87 Borough High Street London SE1 1NH England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 85-87 Borough High Street London SE1 1NH England on 10 April 2013 (1 page)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)