VERY MOBILE GROUP LIMITED

Register to unlock more data on OkredoRegister

VERY MOBILE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04338579

Incorporation date

12/12/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

109 Swan Street, Sileby, Leicestershire LE12 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon23/11/2017
Final Gazette dissolved following liquidation
dot icon23/08/2017
Return of final meeting in a members' voluntary winding up
dot icon06/07/2016
Registered office address changed from 1st Floor Crystal Gate 28-30 Worship Street London EC2A 2AH to 109 Swan Street Sileby Leicestershire LE12 7NN on 2016-07-06
dot icon30/06/2016
Declaration of solvency
dot icon30/06/2016
Appointment of a voluntary liquidator
dot icon30/06/2016
Resolutions
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon22/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon16/12/2015
Appointment of Mr Gwilym Michael Davies as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of Peter Nicholas Moore as a director on 2015-12-16
dot icon27/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/05/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/01/2011
Annual return made up to 2010-12-12
dot icon28/10/2010
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2009-12-12
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon11/01/2010
Auditor's resignation
dot icon05/01/2010
Auditor's resignation
dot icon01/12/2009
Appointment of Gwilym Michael Davies as a secretary
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Registered office changed on 27/08/2009 from 4TH floor crusader house 145-157 st john street london EC1V 4QJ
dot icon11/08/2009
Appointment terminated secretary nicholas faieta
dot icon15/01/2009
Return made up to 12/12/08; full list of members
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 12/12/07; full list of members
dot icon01/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Director resigned
dot icon20/06/2007
Memorandum and Articles of Association
dot icon12/06/2007
Certificate of change of name
dot icon18/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 12/12/06; full list of members
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon10/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon04/01/2006
Return made up to 12/12/05; full list of members
dot icon03/01/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/09/2005
Director resigned
dot icon04/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon12/01/2005
Ad 10/01/05--------- £ si 16290@1=16290 £ ic 5660804/5677094
dot icon24/12/2004
Return made up to 12/12/04; full list of members
dot icon23/12/2004
Ad 16/12/04--------- £ si 16290@1=16290 £ ic 5644514/5660804
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/10/2004
Director resigned
dot icon29/09/2004
Ad 16/09/04--------- £ si 92420@1=92420 £ ic 5552094/5644514
dot icon28/09/2004
Registered office changed on 28/09/04 from: unit 4 buckingway business park swavesey cambridge cambridgeshire CB4 5UG
dot icon14/09/2004
Particulars of mortgage/charge
dot icon31/08/2004
Director resigned
dot icon24/08/2004
Nc inc already adjusted 02/08/04
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon27/07/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon14/01/2004
Return made up to 12/12/03; change of members
dot icon30/12/2003
Ad 19/12/03--------- £ si 78094@1=78094 £ ic 5474000/5552094
dot icon07/11/2003
Director resigned
dot icon03/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Nc inc already adjusted 09/08/03
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Director resigned
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Memorandum and Articles of Association
dot icon21/08/2003
Ad 24/07/03--------- £ si 14000@1=14000 £ ic 5460000/5474000
dot icon21/08/2003
Ad 24/07/03--------- £ si 60000@1=60000 £ ic 5400000/5460000
dot icon19/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Memorandum and Articles of Association
dot icon28/04/2003
Nc inc already adjusted 28/03/03
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon02/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon13/02/2003
Ad 30/01/03--------- £ si 150000@1=150000 £ ic 5250000/5400000
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon12/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon11/02/2003
£ nc 5302500/5602500 06/12/02
dot icon07/02/2003
Particulars of mortgage/charge
dot icon03/01/2003
Return made up to 12/12/02; full list of members
dot icon04/12/2002
Ad 07/06/02--------- £ si 1750000@1=1750000 £ ic 1750002/3500002
dot icon01/12/2002
Ad 19/11/02--------- £ si 373471@1=373471 £ ic 1376531/1750002
dot icon30/09/2002
Ad 25/09/02--------- £ si 86500@1=86500 £ ic 1290031/1376531
dot icon16/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Ad 24/06/02--------- £ si 1290029@1=1290029 £ ic 2/1290031
dot icon30/07/2002
Registered office changed on 30/07/02 from: 112 hills road cambridge CB2 1PH
dot icon06/07/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon19/06/2002
Nc inc already adjusted 14/05/02
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon13/05/2002
New director appointed
dot icon25/04/2002
Certificate of change of name
dot icon12/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, John Peter
Director
23/04/2002 - Present
29
Davies, Gwilym Michael
Director
16/12/2015 - Present
19
Norton, Michael Timothy
Director
01/07/2002 - 31/10/2003
12
Moore, Peter Nicholas
Director
25/11/2005 - 16/12/2015
11
Murray, Dale Jane
Director
30/01/2003 - 25/11/2005
7

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 VERY MOBILE GROUP LIMITED

VERY MOBILE GROUP LIMITED is an(a) Dissolved company incorporated on 12/12/2001 with the registered office located at 109 Swan Street, Sileby, Leicestershire LE12 7NN. There are currently 3 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 VERY MOBILE GROUP LIMITED?

toggle

VERY MOBILE GROUP LIMITED is currently Dissolved. It was registered on 12/12/2001 and dissolved on 23/11/2017.

Where is VERY MOBILE GROUP LIMITED located?

toggle

VERY MOBILE GROUP LIMITED is registered at 109 Swan Street, Sileby, Leicestershire LE12 7NN.

What does VERY MOBILE GROUP LIMITED do?

toggle

VERY MOBILE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VERY MOBILE GROUP LIMITED?

toggle

The latest filing was on 23/11/2017: Final Gazette dissolved following liquidation.