About

Registered Number: 04416225
Date of Incorporation: 15/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2020 (4 years and 10 months ago)
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Established in 2002, Mobility 4 U Ltd has its registered office in Nottingham, it's status is listed as "Dissolved". There are 7 directors listed as Cilia, Godfrey Paul, Cilia, Godfrey Paul, Middleton, Catherine, Horsley, Caroline Elizabeth, Kimonides, Natalie, Discover Comfort Ltd, Horsley, Steve for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CILIA, Godfrey Paul 12 April 2010 - 1
MIDDLETON, Catherine 15 December 2002 - 1
DISCOVER COMFORT LTD 02 October 2002 15 December 2002 1
HORSLEY, Steve 15 April 2002 03 October 2002 1
Secretary Name Appointed Resigned Total Appointments
CILIA, Godfrey Paul 01 February 2008 - 1
HORSLEY, Caroline Elizabeth 15 April 2002 15 December 2002 1
KIMONIDES, Natalie 15 December 2002 01 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2020
WU15 - N/A 20 February 2020
WU07 - N/A 07 January 2020
WU07 - N/A 08 January 2019
AD01 - Change of registered office address 30 November 2017
WU04 - N/A 27 November 2017
COCOMP - Order to wind up 01 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 17 April 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 21 March 2013
MG01 - Particulars of a mortgage or charge 01 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 01 June 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
363a - Annual Return 08 May 2008
353 - Register of members 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 21 August 2002
225 - Change of Accounting Reference Date 08 May 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.