Active - Proposal to Strike off
Company Information for MOBILE ENTERPRISE SOLUTIONS LIMITED
ENTERPRISE HOUSE, STATION ROAD, BRISTOL, AVON, BS39 5RA,
|
Company Registration Number
04296934
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOBILE ENTERPRISE SOLUTIONS LIMITED | |
Legal Registered Office | |
ENTERPRISE HOUSE STATION ROAD BRISTOL AVON BS39 5RA Other companies in BS39 | |
Company Number | 04296934 | |
---|---|---|
Company ID Number | 04296934 | |
Date formed | 2001-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2017 | |
Account next due | 30/12/2018 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-04-06 13:21:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MEGHA AGRAWAL |
||
JACK SANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIERAN GRAHAM |
Company Secretary | ||
KIERAN GRAHAM |
Director | ||
UK COMPANYSHOP LTD |
Nominated Secretary | ||
JANE ADEY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOBILE ENTERPRISE SYSTEMS LIMITED | Director | 2017-07-19 | CURRENT | 2001-09-28 | Active | |
MOBILE ENTERPRISE SYSTEMS LIMITED | Director | 2001-11-20 | CURRENT | 2001-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC07 | CESSATION OF KIERAN GRAHAM AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK SANE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK SANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
TM02 | Termination of appointment of Kieran Graham on 2017-07-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN GRAHAM | |
AP01 | DIRECTOR APPOINTED MS MEGHA AGRAWAL | |
PSC02 | Notification of Proteo Limited as a person with significant control on 2017-07-19 | |
CH01 | Director's details changed for Jack Sane on 2017-12-07 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042969340001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042969340001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/17 | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA | 30/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN GRAHAM / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK SANE / 02/10/2009 | |
AA | 30/03/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08 | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/02 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING BANK LANE ABBERLEY WORCESTERSHIRE WR6 6BQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-03-31 | £ 38,681 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOBILE ENTERPRISE SOLUTIONS LIMITED
Called Up Share Capital | 2012-03-31 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,158 |
Current Assets | 2012-03-31 | £ 47,842 |
Debtors | 2012-03-31 | £ 45,684 |
Shareholder Funds | 2012-03-31 | £ 9,161 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MOBILE ENTERPRISE SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |