Dissolved
Dissolved 2014-06-24
Company Information for RESPONSE MOBILITY LIMITED
BUCKINGHAMSHIRE, ENGLAND, HP9,
|
Company Registration Number
05463103
Private Limited Company
Dissolved Dissolved 2014-06-24 |
Company Name | ||||
---|---|---|---|---|
RESPONSE MOBILITY LIMITED | ||||
Legal Registered Office | ||||
BUCKINGHAMSHIRE ENGLAND | ||||
Previous Names | ||||
|
Company Number | 05463103 | |
---|---|---|
Date formed | 2005-05-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2014-06-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 16:43:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE CRANMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WATSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOLLANTI VEHICLE SERVICES (UK) LTD | Director | 2007-10-25 | CURRENT | 2007-03-14 | Dissolved 2013-08-13 | |
GEORGE CRANMER ASSOCIATES LIMITED | Director | 2004-12-23 | CURRENT | 2004-12-23 | Active | |
UK LEASING LIMITED | Director | 2002-09-25 | CURRENT | 2002-09-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM CANON HOUSE 27 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN ENGLAND | |
LATEST SOC | 09/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER WATSON / 20/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CRANMER / 20/05/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 25/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
CERTNM | COMPANY NAME CHANGED UNITED SERVICES & PRODUCTS LIMITED CERTIFICATE ISSUED ON 31/07/09 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RESPONSE VEHICLE SERVICES LIMITED CERTIFICATE ISSUED ON 24/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FALCON PROPERTY TRUST) |
Creditors Due Within One Year | 2011-06-01 | £ 10,106 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESPONSE MOBILITY LIMITED
Called Up Share Capital | 2011-06-01 | £ 1,000 |
---|---|---|
Current Assets | 2011-06-01 | £ 1,000 |
Debtors | 2011-06-01 | £ 1,000 |
Shareholder Funds | 2011-06-01 | £ 9,106 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RESPONSE MOBILITY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |