Company NameK2 Mobility Limited
Company StatusDissolved
Company Number08576386
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameK2 Corporate Mobility Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Jon Plummer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen's Gate House South Road
Weybridge
KT13 9DZ
Director NameMr Andrew Joseph Hayward
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2020(7 years, 1 month after company formation)
Appointment Duration11 months (closed 22 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Richard John Rutledge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleExecutive Business Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMr Christopher Norman Brown
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressQueensgate House South Road
Weybridge
Surrey
KT13 9DZ
Director NameMr Nicholas John Riley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY

Contact

Websitek2corporatemobility.com

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1K2 Moving Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2020Appointment of Mr Andrew Joseph Hayward as a director on 23 July 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Nicholas John Riley as a director on 16 April 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
28 June 2018Director's details changed for Nicholas Plummer on 28 June 2018 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
6 September 2016Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 Moorgate London EC2R 6AY on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 Moorgate London EC2R 6AY on 6 September 2016 (2 pages)
2 September 2016Company name changed K2 corporate mobility LTD.\certificate issued on 02/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
2 September 2016Registered office address changed from 4 Prince Albert Road London NW1 7SN to 25 Moorgate London EC2R 6AY on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 4 Prince Albert Road London NW1 7SN to 25 Moorgate London EC2R 6AY on 2 September 2016 (1 page)
2 September 2016Company name changed K2 corporate mobility LTD.\certificate issued on 02/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
1 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
1 September 2016Appointment of Mr Nicholas John Riley as a director on 30 August 2016 (2 pages)
1 September 2016Termination of appointment of Richard John Rutledge as a director on 19 January 2016 (1 page)
1 September 2016Appointment of Mr Nicholas John Riley as a director on 30 August 2016 (2 pages)
1 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
1 September 2016Termination of appointment of Richard John Rutledge as a director on 19 January 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
28 July 2016Director's details changed for Mr Richard John Rutledge on 19 May 2015 (2 pages)
28 July 2016Director's details changed for Mr Richard John Rutledge on 19 May 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Appointment of Nicholas Plummer as a director on 22 September 2015 (2 pages)
15 October 2015Appointment of Nicholas Plummer as a director on 22 September 2015 (2 pages)
15 October 2015Termination of appointment of Christopher Norman Brown as a secretary on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Christopher Norman Brown as a secretary on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Christopher Norman Brown as a secretary on 1 October 2015 (1 page)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
21 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)