MOTILE SERVICES LIMITED

Register to unlock more data on OkredoRegister

MOTILE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03588043

Incorporation date

24/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon06/12/2016
Final Gazette dissolved following liquidation
dot icon06/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon24/08/2016
Liquidators' statement of receipts and payments to 2016-07-05
dot icon19/08/2015
Liquidators' statement of receipts and payments to 2015-07-05
dot icon06/12/2012
Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 2012-12-07
dot icon15/08/2012
Liquidators' statement of receipts and payments to 2012-07-05
dot icon13/07/2011
Registered office address changed from 75 Rainsford Lane Chelmsford CM1 2QS United Kingdom on 2011-07-14
dot icon13/07/2011
Statement of affairs with form 4.19
dot icon13/07/2011
Appointment of a voluntary liquidator
dot icon13/07/2011
Resolutions
dot icon06/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon06/03/2011
Termination of appointment of Ertan Hassan as a director
dot icon06/03/2011
Termination of appointment of Ogul Hassan as a director
dot icon06/03/2011
Termination of appointment of Doreen Daneils as a secretary
dot icon06/03/2011
Registered office address changed from 226 Harrow View Harrow Middlesex HA2 6PL United Kingdom on 2011-03-07
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Registered office address changed from C/O Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ United Kingdom on 2010-09-21
dot icon30/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon30/06/2010
Director's details changed for Malcolm Henry Daniels on 2009-10-01
dot icon30/06/2010
Director's details changed for Ertan Hassan on 2009-10-01
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-11
dot icon11/11/2009
Current accounting period shortened from 2010-09-11 to 2010-03-31
dot icon11/11/2009
Registered office address changed from 75 Rainsford Lane Chelmsford Essex CM1 2QS on 2009-11-12
dot icon13/09/2009
Return made up to 25/06/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-11
dot icon21/07/2009
Ad 15/06/09\gbp si 67@1=67\gbp ic 100/167\
dot icon30/06/2009
Appointment terminated director anthony faccini
dot icon30/06/2009
Director appointed ogul hassan
dot icon15/07/2008
Return made up to 25/06/08; no change of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-09-11
dot icon06/08/2007
Return made up to 25/06/07; no change of members
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-09-11
dot icon02/07/2006
Return made up to 25/06/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-11
dot icon20/06/2005
Return made up to 25/06/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-09-11
dot icon27/06/2004
Return made up to 25/06/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-09-11
dot icon12/07/2003
Return made up to 25/06/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-09-11
dot icon27/06/2002
Return made up to 25/06/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-09-11
dot icon27/06/2001
Return made up to 25/06/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-09-11
dot icon25/06/2000
Return made up to 25/06/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-09-11
dot icon12/10/1999
Accounting reference date extended from 30/06/99 to 11/09/99
dot icon25/07/1999
Return made up to 25/06/99; full list of members
dot icon12/10/1998
Registered office changed on 13/10/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
New secretary appointed
dot icon24/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Ogul
Director
14/06/2009 - 27/02/2011
12
Mr Ertan Hassan
Director
28/02/2007 - 27/02/2011
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
24/06/1998 - 30/09/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
24/06/1998 - 30/09/1998
10915
Faccini, Anthony Paul
Director
28/02/2007 - 12/06/2009
2

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 MOTILE SERVICES LIMITED

MOTILE SERVICES LIMITED is an(a) Dissolved company incorporated on 24/06/1998 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOTILE SERVICES LIMITED?

toggle

MOTILE SERVICES LIMITED is currently Dissolved. It was registered on 24/06/1998 and dissolved on 06/12/2016.

Where is MOTILE SERVICES LIMITED located?

toggle

MOTILE SERVICES LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does MOTILE SERVICES LIMITED do?

toggle

MOTILE SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for MOTILE SERVICES LIMITED?

toggle

The latest filing was on 06/12/2016: Final Gazette dissolved following liquidation.