Company NameMobile Communications (U.K.) Limited
DirectorKaren Langworthy
Company StatusDissolved
Company Number04087014
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKaren Langworthy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address65 Ravensbourne Crescent
Harold Wood
Essex
RM3 0UD
Secretary NameRapid Business Services Limited (Corporation)
StatusCurrent
Appointed23 May 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 11 months
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameBrian Challanger
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address2c Kilworth Avenue
Southend On Sea
Essex
SS1 2DT
Director NameBrian Sheridan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address4-5 Gibbards Cottages
Upney Lane
Barking
Essex
IG11 9LG
Secretary NameBrian Sheridan
NationalityBritish
StatusResigned
Appointed11 October 2000(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address4-5 Gibbards Cottages
Upney Lane
Barking
Essex
IG11 9LG
Director NameGraham Michael Galvin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2002(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 2002)
RoleCompany Director
Correspondence Address4 Alexandra Road
Chadwell Heath
Essex
RM6 6UL
Director NameMWL Directors Ltd (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address23 Keytes Lane
Barford
Warwick
Warwickshire
CV35 8EP
Secretary NameMorgan Webster Lawrie (Secretaries) Ltd (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address23 Keytes Lane
Barford
Warwick
Warwickshire
CV35 8EP

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
3 June 2004Order of court to wind up (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
10 November 2003Registered office changed on 10/11/03 from: 60 london road romford essex RM7 9QX (1 page)
16 January 2003Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
2 October 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 60 london road romford essex RM7 9QX (1 page)
20 August 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 161 ley street ilford essex IG1 4BL (1 page)
4 July 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
7 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 4-5 gibbards cottages upney lane barking essex IG11 9LG (1 page)
16 October 2000Registered office changed on 16/10/00 from: 23 keytes lane barford warwick warwickshire CV35 8EP (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
10 October 2000Incorporation (12 pages)