Dissolved
Dissolved 2013-10-15
Company Information for GR8MOBICOVER LIMITED
LONDON, ENGLAND, E11,
|
Company Registration Number
06567102
Private Limited Company
Dissolved Dissolved 2013-10-15 |
Company Name | ||
---|---|---|
GR8MOBICOVER LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 06567102 | |
---|---|---|
Date formed | 2008-04-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2013-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 18:42:13 |
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 |
---|---|---|
AFP SERVICES LIMITED |
||
MARK BOWMAN |
||
MARK PETER WHITEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDMUND RICHARD PEEL |
Director | ||
MARK PETER WHITEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPOON CEREALS UK LTD | Company Secretary | 2018-04-10 | CURRENT | 2013-10-07 | Active | |
OUTFOX DRINKS LTD | Company Secretary | 2018-02-08 | CURRENT | 2016-10-27 | Liquidation | |
POPBAND LIMITED | Company Secretary | 2017-10-10 | CURRENT | 2012-10-11 | Liquidation | |
EMMETT SHIRTS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2001-11-22 | Active | |
CHLOE GIBB COACHING LIMITED | Company Secretary | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
BETTER TASTING DRINKS CO. LIMITED | Company Secretary | 2016-10-27 | CURRENT | 2015-07-22 | Active | |
V&H LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2008-05-28 | Active | |
SUN FUNG FOOD PRODUCTS LIMITED | Company Secretary | 2016-10-12 | CURRENT | 1988-03-09 | Active | |
ORELIA LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2005-04-05 | Active | |
KEEPER'S COTTAGES (DEAL) LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2013-02-19 | Active | |
ZEUS JUICE UK LTD | Company Secretary | 2016-05-01 | CURRENT | 2014-05-27 | Active | |
PIP & NUT LTD. | Company Secretary | 2016-02-29 | CURRENT | 2013-07-25 | Active | |
ONLY MY SHARE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
SMART DRIVER CLUB LIMITED | Company Secretary | 2015-08-07 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
HOUSING HAND LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2013-02-19 | Active | |
IEAT FOODS LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
HEALTHY KIDS LIMITED | Company Secretary | 2015-02-11 | CURRENT | 2005-05-09 | Active | |
REFRESH BRANDS LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2013-11-12 | Active | |
PHIPPS RELATIONS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2013-10-17 | Active | |
TIM HAY-EDIE LTD | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2016-11-01 | |
SWEET FREEDOM LIMITED | Company Secretary | 2012-02-28 | CURRENT | 2003-06-06 | Active | |
ANNA ALLA LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2005-11-11 | Active | |
WICKEN ASSOCIATES LIMITED | Company Secretary | 2010-02-15 | CURRENT | 2010-02-15 | Dissolved 2013-10-15 | |
CALDEW CAPITAL LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
CRAIGIE MAINS LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1991-01-02 | Active | |
AEE CONSULTING LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Dissolved 2015-03-10 | |
TANDEMZONE LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2016-01-12 | |
TRACEY WOODHOUSE COMMUNICATIONS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Dissolved 2013-11-26 | |
DD PROFESSIONAL CONSULTING LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2015-09-15 | |
STARBLU (UK) LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2018-02-20 | |
KILPATRICK PR LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2001-06-14 | Active | |
L & N HAIR & BEAUTY SUPPLIES LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Active | |
BOB BOOKS LTD | Company Secretary | 2006-01-31 | CURRENT | 2006-01-30 | Active | |
MEMAZ LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Liquidation | |
SFB SOLUTIONS LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2016-08-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX ENGLAND | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2010 TO 30/06/2010 | |
LATEST SOC | 12/05/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER WHITEMAN / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOWMAN / 16/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 16/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK WHITEMAN | |
288a | DIRECTOR APPOINTED MARK BOWMAN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 19/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDMUND PEEL | |
CERTNM | COMPANY NAME CHANGED RXT LIMITED CERTIFICATE ISSUED ON 14/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WHITEMAN | |
288a | DIRECTOR APPOINTED EDMUND PEEL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2011-08-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.40 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6420 - Telecommunications
The top companies supplying to UK government with the same SIC code (6420 - Telecommunications) as GR8MOBICOVER LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GR8MOBICOVER LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GR8MOBICOVER LIMITED | Event Date | 2011-08-16 |
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. |