About

Registered Number: 06455317
Date of Incorporation: 17/12/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years and 6 months ago)
Registered Address: Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

 

Themobilitysuperstore Ltd was founded on 17 December 2007 and are based in Stanmore, Middx, it has a status of "Dissolved". The organisation has no directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 23 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
AP01 - Appointment of director 15 December 2014
SH01 - Return of Allotment of shares 09 October 2014
TM01 - Termination of appointment of director 12 August 2014
AA01 - Change of accounting reference date 12 August 2014
AR01 - Annual Return 15 January 2014
AP01 - Appointment of director 23 September 2013
AA - Annual Accounts 03 September 2013
SH01 - Return of Allotment of shares 15 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 12 December 2011
TM01 - Termination of appointment of director 19 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 27 September 2010
SH01 - Return of Allotment of shares 03 March 2010
AD01 - Change of registered office address 24 February 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AP01 - Appointment of director 06 October 2009
CERTNM - Change of name certificate 08 September 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.