dissolved Qynn Score: 0
Formed in 2011, MOBILISE TELECOMS LIMITED has 2 directors. The longest serving directors have been in place for 5 years, however the shortest director appointment lasted for 5 months.
The registered office of the company is currently based at 55 Baker Street, London, W1U 7EU.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
RESIGNED DIRECTORS
RESIGNED SECRETARIES
55 Baker Street London W1U 7EU
11/05/2018
Current
Directors' report for the period ended 31 March 2017
The directors present their report and audited financial statements for the period ended 31 March 2017.
This report has been prepared in accordance with the special provisions relating to small companies within Part 15 of the Companie
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
3
2
2
0
0
8
1
3
1
0
0
0
1
3
0
Gazette Notice
Final Gazette dissolved following liquidation
31/10/2019
n/a
Insolvency
Return of final meeting in a members voluntary winding up
31/07/2019
n/a
Insolvency
Liquidators statement of receipts and payments to 15/04/2019
23/05/2019
15/04/2019
Address
Registered office address changed from Trident Place Mosquito Way Hatfield Herts AL10 9BW to 55 Baker Street London W1U 7EU on 11/05/2018
11/05/2018
11/05/2018
Insolvency
Appointment of a voluntary liquidator
03/05/2018
n/a
Insolvency
Declaration of solvency
03/05/2018
n/a
Officers
Directors details changed for Mr Daniel Miles Harris on 13/03/2018
22/03/2018
13/03/2018
Capital
Statement of capital on 14/03/2018
14/03/2018
14/03/2018
Officers
Appointment of Mr Daniel Miles Harris as a director on 12/03/2018
13/03/2018
12/03/2018
Capital
Statement of capital following an allotment of shares on 12/03/2018
13/03/2018
12/03/2018
Officers
Termination of appointment of Steven Paul Rathborne as a director on 13/03/2018
13/03/2018
13/03/2018
Officers
Appointment of Mr Steven Paul Rathborne as a director on 05/09/2017
06/10/2017
05/09/2017
Officers
Termination of appointment of Martin Jonathan Tufft as a director on 08/09/2017
06/10/2017
08/09/2017
Accounts
Full accounts made up to 31/03/2017
26/09/2017
31/03/2017
Confirmation Statement
Confirmation statement made on 10/05/2017 with updates
17/05/2017
10/05/2017
Address
Register(s) moved to registered inspection location 81 Newgate Street London EC1A 7AJ
25/10/2016
n/a
Address
Register inspection address has been changed to 81 Newgate Street London EC1A 7AJ
24/10/2016
n/a
Officers
Termination of appointment of Antony John Gara as a secretary on 18/07/2016
18/07/2016
18/07/2016
Officers
Termination of appointment of Charles Mowat as a secretary on 18/07/2016
18/07/2016
18/07/2016
Officers
Appointment of Newgate Street Secretaries Limited as a secretary on 29/06/2016
29/06/2016
29/06/2016
Accounts
Current accounting period extended from 31/12/2016 to 31/03/2017
29/06/2016
31/03/2017
Annual Return
Annual return made up to 10/05/2016 with full list of shareholders
20/05/2016
10/05/2016
Accounts
Full accounts made up to 31/12/2015
17/05/2016
31/12/2015
Officers
Termination of appointment of Gerard Mcquade as a director on 16/03/2016
21/03/2016
16/03/2016
Officers
Appointment of Mr Mike Tomlinson as a director on 16/03/2016
21/03/2016
16/03/2016
Officers
Termination of appointment of Neal Milsom as a director on 29/01/2016
03/02/2016
29/01/2016
Officers
Termination of appointment of Mr Neil Eldridge Miller as a director on 29/01/2016
03/02/2016
29/01/2016
Officers
Appointment of Mr Mr Neil Eldridge Miller as a director on 08/09/2015
20/01/2016
08/09/2015
Officers
Termination of appointment of Stephen John Chandler as a director on 16/10/2015
19/10/2015
16/10/2015
Annual Return
Annual return made up to 10/05/2015 with full list of shareholders
12/05/2015
10/05/2015
Officers
Appointment of Antony John Gara as a secretary on 23/01/2015
12/02/2015
23/01/2015
Officers
Appointment of Charles Mowat as a secretary on 23/01/2015
12/02/2015
23/01/2015
Officers
Appointment of Martin Tufft as a director on 18/12/2014
12/02/2015
18/12/2014
Officers
Appointment of Mr Neal Milsom as a director on 18/12/2014
26/01/2015
18/12/2014
Officers
Termination of appointment of David Anthony Boden as a director on 18/12/2014
26/01/2015
18/12/2014
Officers
Termination of appointment of Andrew David Peter Boden as a director on 18/12/2014
26/01/2015
18/12/2014
Officers
Appointment of Mr Gerard Mcquade as a director on 18/12/2014
26/01/2015
18/12/2014
Address
Registered office address changed from C/O C/O Grant Thornton Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT to Trident Place Mosquito Way Hatfield Herts AL10 9BW on 26/01/2015
26/01/2015
26/01/2015
Accounts
Current accounting period extended from 31/08/2015 to 31/12/2015
17/01/2015
31/12/2015
Accounts
Full accounts made up to 31/08/2014
23/12/2014
31/08/2014
Officers
Directors details changed for Mr Andrew David Peter Boden on 06/10/2014
30/10/2014
06/10/2014
Annual Return
Annual return made up to 10/05/2014 with full list of shareholders
09/06/2014
10/05/2014
Accounts
Full accounts made up to 31/08/2013
13/12/2013
31/08/2013
Officers
Termination of appointment of Ross Gale as a director
07/06/2013
n/a
Annual Return
Annual return made up to 10/05/2013 with full list of shareholders
31/05/2013
10/05/2013
Accounts
Full accounts made up to 31/08/2012
18/12/2012
31/08/2012
Address
Registered office address changed from Enterprise House 115 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 21/11/2012
21/11/2012
21/11/2012
Annual Return
Annual return made up to 10/05/2012 with full list of shareholders
07/06/2012
10/05/2012
Accounts
Full accounts made up to 31/08/2011
13/12/2011
31/08/2011
Accounts
Current accounting period shortened from 31/05/2012 to 31/08/2011
20/05/2011
31/08/2011
Address
Registered office address changed from C/O Grant Thornton Llp Enterprise House 115 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 13/05/2011
13/05/2011
13/05/2011
Address
Registered office address changed from Century Court First Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2GR England on 12/05/2011
12/05/2011
12/05/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
MOBILISE TELECOMS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
MOBILISE TELECOMS LIMITED currently has no recorded charges.
Directors' report for the period ended 31 March 2017
The directors present their report and audited financial statements for the period ended 31 March 2017.
This report has been prepared in accordance with the special provisions relating to small companies within Part 15 of the Companie
Directors' Report For the period ended 31 December 2015
The directors present their report and the audited financial statements for the period ended 31 December 2015.
Following a change of ownership of the Company the accounting reference date has changed to 31 December, therefore th
Directors' report For the year ended 31 August 2014
The directors present their report and the financial statements for the year ended 31 August 2014.
Principal activity and review of the business
The principal activity of the company is the reselling of mobile telephones and serv
Directors' report For the year ended 31 August 2013
The directors present their report and the financial statements for the year ended 31 August 2013
Principal activity and review of the business
The principal activity of the company is the reselling of mobile telephones and servi
Directors' report For the year ended 31 August 2012
The directors present their report and the financial statements for the year ended 31 August 2012
Principal activity and review of the business
The principal activity of the company is the reselling of mobile telephones and servi
Directors' report For the period ended 31 August 2011
The directors present their report and the financial statements for the period ended 31 August 2011 Principal activity and review of the business
The company was incorporated on 10 May 2011 and on 18 May 2011 acquired the trade and ce
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
16/03/2016
4 Yrs 10 Mths
September 1967
12/03/2018
2 Yrs 10 Mths
December 1985
29/06/2016
4 Yrs 7 Mths
Director
05/09/2017
6 Mths
13/03/2018
Director
18/12/2014
2 Yrs 8 Mths
08/09/2017
Director
18/12/2014
1 Yr 2 Mths
16/03/2016
Director
08/09/2015
4 Mths
29/01/2016
Director
18/12/2014
1 Yr 1 Mth
29/01/2016
Director
10/05/2011
4 Yrs 5 Mths
16/10/2015
Director
10/05/2011
3 Yrs 7 Mths
18/12/2014
Director
10/05/2011
3 Yrs 7 Mths
18/12/2014
Director
10/05/2011
2 Yrs
07/06/2013
Secretary
23/01/2015
1 Yr 5 Mths
18/07/2016
Secretary
23/01/2015
1 Yr 5 Mths
18/07/2016
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors