About

Registered Number: 03271691
Date of Incorporation: 31/10/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/07/2017 (6 years and 9 months ago)
Registered Address: Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW

 

Based in Kingswood, Uk Mobility Services Ltd was established in 1996. We do not know the number of employees at Uk Mobility Services Ltd. The current directors of the business are listed as Phillips, Warren Steven, Phillips, Justine, Phillips, Alan Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Warren Steven 31 October 1996 - 1
PHILLIPS, Alan Douglas 31 October 1996 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Justine 30 March 2001 03 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 April 2017
4.68 - Liquidator's statement of receipts and payments 28 December 2016
F10.2 - N/A 21 April 2016
4.20 - N/A 22 March 2016
AD01 - Change of registered office address 17 December 2015
RESOLUTIONS - N/A 15 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 19 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 19 February 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 17 November 2006
287 - Change in situation or address of Registered Office 14 August 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 09 December 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 10 November 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 08 September 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 22 November 2001
395 - Particulars of a mortgage or charge 13 November 2001
AA - Annual Accounts 02 August 2001
287 - Change in situation or address of Registered Office 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363s - Annual Return 23 November 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 06 November 1998
363s - Annual Return 25 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
287 - Change in situation or address of Registered Office 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.