MOBILE TELECOM LIMITED

Register to unlock more data on OkredoRegister

MOBILE TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02111684

Incorporation date

16/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Vodafone House, The Connection, Newbury, Berkshire RG14 2FNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon01/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2014
Termination of appointment of Joanne Sarah Finch as a director on 2014-09-26
dot icon18/08/2014
First Gazette notice for voluntary strike-off
dot icon07/04/2014
Termination of appointment of Patrick Dawe-Lane as a secretary
dot icon30/01/2014
Voluntary strike-off action has been suspended
dot icon08/08/2013
Termination of appointment of Martin Purkess as a director
dot icon14/11/2012
Termination of appointment of Richard Schäfer as a director
dot icon12/07/2012
Voluntary strike-off action has been suspended
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon10/04/2012
Application to strike the company off the register
dot icon10/04/2012
Statement of capital on 2012-04-11
dot icon26/03/2012
Statement by directors
dot icon26/03/2012
Solvency statement dated 22/03/12
dot icon26/03/2012
Resolutions
dot icon13/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon10/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon07/12/2010
Appointment of Joanne Sarah Finch as a director
dot icon02/12/2010
Appointment of Richard Wolfgang Henry Schäfer as a director
dot icon02/12/2010
Termination of appointment of Christian Allen as a director
dot icon02/12/2010
Termination of appointment of Thomas Nowak as a director
dot icon05/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/07/2010
Director's details changed for Martin John Purkess on 2010-07-01
dot icon29/03/2010
Statement of company's objects
dot icon29/03/2010
Certificate of re-registration from Public Limited Company to Private
dot icon29/03/2010
Re-registration of Memorandum and Articles
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Re-registration from a public company to a private limited company
dot icon15/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon22/10/2009
Director's details changed for Thomas Nowak on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr Christian Philip Quentin Allen on 2009-10-01
dot icon21/10/2009
Director's details changed for Martin Purkess on 2009-10-01
dot icon09/09/2009
Full accounts made up to 2009-03-31
dot icon05/07/2009
Director appointed martin purkess
dot icon05/07/2009
Appointment terminated director simon lee
dot icon02/07/2009
Director appointed thomas nowak
dot icon01/07/2009
Appointment terminated director mark evans
dot icon15/03/2009
Return made up to 14/02/09; full list of members
dot icon03/12/2008
Appointment terminated director nicholas read
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon28/05/2008
Appointment terminated secretary lola emetulu
dot icon28/05/2008
Secretary appointed mr patrick john, beachim dawe-lane
dot icon18/02/2008
Return made up to 14/02/08; full list of members
dot icon15/01/2008
New director appointed
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon08/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon07/05/2007
Director resigned
dot icon14/02/2007
Return made up to 14/02/07; full list of members
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon30/08/2006
Director resigned
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon13/03/2006
Secretary's particulars changed
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
New secretary appointed
dot icon15/02/2006
Return made up to 14/02/06; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 14/02/05; full list of members
dot icon06/03/2005
New director appointed
dot icon03/03/2005
Director resigned
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
New director appointed
dot icon08/08/2004
Director resigned
dot icon10/03/2004
Return made up to 14/02/04; full list of members
dot icon28/01/2004
New director appointed
dot icon05/01/2004
Resolutions
dot icon20/10/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon16/03/2003
Return made up to 14/02/03; full list of members
dot icon06/03/2003
Registered office changed on 07/03/03 from: the courtyard 2-4 london road newbury berkshire RG14 1JX
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon18/08/2002
Director's particulars changed
dot icon23/07/2002
Return made up to 12/07/02; full list of members
dot icon29/04/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Secretary resigned
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon18/09/2001
Return made up to 12/07/01; full list of members
dot icon18/09/2001
Secretary resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon13/05/2001
New secretary appointed
dot icon13/05/2001
Registered office changed on 14/05/01 from: chervil house 28 stafford road wallington surrey SM6 9AA
dot icon03/12/2000
Full accounts made up to 2000-03-31
dot icon13/11/2000
Return made up to 12/07/00; full list of members
dot icon03/04/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 12/07/99; full list of members
dot icon14/09/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Return made up to 12/07/98; no change of members
dot icon01/10/1997
Return made up to 12/07/97; no change of members
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
New secretary appointed
dot icon22/09/1997
Full accounts made up to 1997-03-31
dot icon03/08/1997
Registered office changed on 04/08/97 from: fern house 34 stafford road wallington surrey SM6 9BH
dot icon16/02/1997
New director appointed
dot icon16/02/1997
Director resigned
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
Return made up to 12/07/96; full list of members
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Resolutions
dot icon24/03/1996
New director appointed
dot icon24/03/1996
Conve 11/03/96
dot icon24/03/1996
Secretary resigned;director resigned
dot icon24/03/1996
New secretary appointed
dot icon05/03/1996
Declaration of satisfaction of mortgage/charge
dot icon22/10/1995
Full group accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 12/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full group accounts made up to 1994-03-31
dot icon12/09/1994
Return made up to 12/07/94; no change of members
dot icon03/11/1993
Full group accounts made up to 1993-03-31
dot icon25/08/1993
Return made up to 12/07/93; full list of members
dot icon25/07/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
Certificate of change of name
dot icon02/09/1992
Return made up to 12/07/92; no change of members
dot icon10/08/1992
Full group accounts made up to 1992-03-31
dot icon05/08/1991
Full group accounts made up to 1991-03-31
dot icon23/07/1991
Return made up to 12/07/91; no change of members
dot icon03/10/1990
Full group accounts made up to 1990-03-31
dot icon03/10/1990
Return made up to 27/09/90; full list of members
dot icon09/04/1990
Statement of affairs
dot icon09/04/1990
Ad 30/03/87--------- £ si [email protected]
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon11/12/1989
Return made up to 14/09/89; full list of members
dot icon03/10/1988
Full accounts made up to 1988-03-31
dot icon03/10/1988
Return made up to 14/06/88; full list of members
dot icon18/10/1987
Full accounts made up to 1987-03-31
dot icon03/09/1987
New director appointed
dot icon28/07/1987
Particulars of mortgage/charge
dot icon21/04/1987
Application to commence business
dot icon07/04/1987
Accounting reference date notified as 31/03
dot icon26/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/03/1987
Registered office changed on 27/03/87 from: 183-185 bermondsey street london SE1 3UW
dot icon24/03/1987
Certificate of change of name
dot icon19/03/1987
Company type changed from pri to PLC
dot icon16/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langston, Edward
Director
01/04/2002 - 01/09/2003
88
Lee, Simon Christopher
Director
01/05/2007 - 30/06/2009
91
Read, Nicholas Jonathan
Director
01/09/2003 - 01/12/2008
116
Townsend, John Raymond
Director
15/12/2003 - 13/01/2005
76
Tournon, Emanuele
Director
10/01/2005 - 31/07/2007
91

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOBILE TELECOM LIMITED

MOBILE TELECOM LIMITED is an(a) Dissolved company incorporated on 16/03/1987 with the registered office located at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOBILE TELECOM LIMITED?

toggle

MOBILE TELECOM LIMITED is currently Dissolved. It was registered on 16/03/1987 and dissolved on 01/12/2014.

Where is MOBILE TELECOM LIMITED located?

toggle

MOBILE TELECOM LIMITED is registered at Vodafone House, The Connection, Newbury, Berkshire RG14 2FN.

What does MOBILE TELECOM LIMITED do?

toggle

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

What is the latest filing for MOBILE TELECOM LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved via voluntary strike-off.