About

Registered Number: 03721576
Date of Incorporation: 26/02/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 4 months ago)
Registered Address: One Great Cumberland Place, Marble Arch, London, W1H 7LW

 

Transglobal Mobile Ltd was established in 1999. There is one director listed for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Ruth 11 March 1999 01 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2015
AD01 - Change of registered office address 14 July 2014
RESOLUTIONS - N/A 09 July 2014
4.20 - N/A 09 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2014
AR01 - Annual Return 18 December 2013
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 24 November 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 31 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA01 - Change of accounting reference date 17 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
CERTNM - Change of name certificate 09 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363a - Annual Return 27 November 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 02 July 2004
CERTNM - Change of name certificate 16 March 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 13 March 2002
395 - Particulars of a mortgage or charge 15 November 2001
395 - Particulars of a mortgage or charge 25 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 29 December 2000
225 - Change of Accounting Reference Date 29 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
363a - Annual Return 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 27 March 2000
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2001 Fully Satisfied

N/A

Legal charge 10 October 2001 Fully Satisfied

N/A

Debenture 10 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.