BUYMOBILEPHONES.NET LIMITED

Register to unlock more data on OkredoRegister

BUYMOBILEPHONES.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05747550

Incorporation date

17/03/2006

Size

Dormant

Contacts

Registered address

Registered address

5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon20/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon22/03/2023
Change of details for A1 Comms Limited as a person with significant control on 2016-04-06
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon31/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon24/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon14/09/2021
Previous accounting period extended from 2021-03-31 to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Director's details changed for Mr Paul Sisson on 2016-08-05
dot icon18/10/2016
Director's details changed for Mrs Angela Rose Sisson on 2016-08-05
dot icon13/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Termination of appointment of Peter Brookes as a secretary
dot icon25/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon02/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon10/04/2013
Director's details changed for Mr Paul Sisson on 2013-03-17
dot icon10/04/2013
Director's details changed for Mrs Angela Rose Sisson on 2013-03-17
dot icon09/04/2013
Secretary's details changed for Mr Peter Brookes on 2013-03-17
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Paul Sisson on 2010-03-17
dot icon21/04/2010
Director's details changed for Mrs Angela Rose Sisson on 2010-03-17
dot icon23/10/2009
Accounts for a small company made up to 2009-03-31
dot icon07/04/2009
Return made up to 17/03/09; full list of members
dot icon21/01/2009
Appointment terminated secretary sarah leach
dot icon21/01/2009
Secretary appointed peter brookes
dot icon26/11/2008
Accounts for a small company made up to 2008-03-31
dot icon01/05/2008
Secretary appointed sarah jane leach
dot icon22/04/2008
Appointment terminated secretary angela sisson
dot icon17/04/2008
Accounts for a small company made up to 2007-03-31
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon03/04/2007
Return made up to 17/03/07; full list of members
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Registered office changed on 24/04/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Secretary resigned
dot icon17/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
17/03/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
1.00
-
2021
0
-
-
0.00
1.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sisson, Paul
Director
17/03/2006 - Present
19
ARGUS NOMINEE SECRETARIES LIMITED
Corporate Secretary
17/03/2006 - 17/03/2006
122
ARGUS NOMINEE DIRECTORS LIMITED
Corporate Director
17/03/2006 - 17/03/2006
153
Sisson, Angela Rose
Director
17/03/2006 - Present
13
Brookes, Peter
Secretary
25/11/2008 - 02/05/2014
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUYMOBILEPHONES.NET LIMITED

BUYMOBILEPHONES.NET LIMITED is an(a) Dissolved company incorporated on 17/03/2006 with the registered office located at 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire DE24 8HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUYMOBILEPHONES.NET LIMITED?

toggle

BUYMOBILEPHONES.NET LIMITED is currently Dissolved. It was registered on 17/03/2006 and dissolved on 20/08/2024.

Where is BUYMOBILEPHONES.NET LIMITED located?

toggle

BUYMOBILEPHONES.NET LIMITED is registered at 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire DE24 8HG.

What does BUYMOBILEPHONES.NET LIMITED do?

toggle

BUYMOBILEPHONES.NET LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUYMOBILEPHONES.NET LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via compulsory strike-off.