About

Registered Number: 03359410
Date of Incorporation: 24/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom, CF15 7YF,

 

Established in 1997, The Mobile Dog Wash Ltd have registered office in Cardiff, United Kingdom, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Greenman, Jeffery, Hibberd, Joanna Mary Louise, Booth, Greg, Booth, Greg, Booth, Gregory James, Greenman, Geffory, Hibberd, Joanna Mary Louise, Nichol, Martin in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Greg 22 February 2012 01 August 2012 1
BOOTH, Greg 27 November 2000 21 October 2004 1
BOOTH, Gregory James 10 June 1997 20 July 2000 1
GREENMAN, Geffory 14 February 2009 23 April 2009 1
HIBBERD, Joanna Mary Louise 20 July 2000 08 March 2001 1
NICHOL, Martin 27 November 2000 18 September 2001 1
Secretary Name Appointed Resigned Total Appointments
GREENMAN, Jeffery 01 September 2014 - 1
HIBBERD, Joanna Mary Louise 10 June 1997 27 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
AD01 - Change of registered office address 15 February 2016
AD01 - Change of registered office address 15 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 27 January 2016
AA01 - Change of accounting reference date 23 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 26 April 2015
AA01 - Change of accounting reference date 26 April 2015
AA - Annual Accounts 19 November 2014
AP03 - Appointment of secretary 24 September 2014
AP03 - Appointment of secretary 24 September 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 27 December 2013
AD01 - Change of registered office address 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 07 October 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 16 May 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 20 January 2011
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AD01 - Change of registered office address 16 December 2010
AR01 - Annual Return 17 May 2010
AD01 - Change of registered office address 17 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AA - Annual Accounts 31 January 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 12 May 2009
353 - Register of members 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 17 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
353 - Register of members 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 10 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
353 - Register of members 10 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 17 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 16 August 2003
287 - Change in situation or address of Registered Office 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 23 August 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 11 April 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
AA - Annual Accounts 27 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 02 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 17 June 1998
CERTNM - Change of name certificate 24 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
287 - Change in situation or address of Registered Office 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
NEWINC - New incorporation documents 24 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.