Company NameMobiledata International Limited
Company StatusDissolved
Company Number06256818
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Peter Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(4 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 June 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Director NameMr Philip Anthony Walsh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2007(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Clos Maes Mawr
Energlyn
Caerphilly
Mid Glamorgan
CF83 2UY
Wales
Secretary NameMr David Peter Smith
NationalityBritish
StatusResigned
Appointed16 October 2007(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Director NameMr Simon Mark Livesey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2011)
RoleSale Director
Country of ResidenceGermany
Correspondence Address28 Am Kettbaum 28
Viersen
41748
Germany
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Wi
British Virgin Islands
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressPino House 287-289 Talbot Road
Stretford
Manchester
M32 0YA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
31 May 2012Termination of appointment of Simon Mark Livesey as a director on 17 June 2011 (1 page)
31 May 2012Termination of appointment of Simon Livesey as a director (1 page)
31 May 2012Termination of appointment of Philip Walsh as a director (1 page)
31 May 2012Termination of appointment of Philip Anthony Walsh as a director on 17 June 2011 (1 page)
20 August 2011Voluntary strike-off action has been suspended (1 page)
20 August 2011Voluntary strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
24 August 2010Amended total exemption full accounts made up to 31 May 2008 (6 pages)
24 August 2010Amended accounts made up to 31 May 2008 (6 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(5 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(5 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Director's details changed for Mr Simon Mark Livesey on 23 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Simon Mark Livesey on 23 May 2010 (2 pages)
23 December 2009Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages)
23 December 2009Previous accounting period extended from 31 May 2009 to 31 October 2009 (3 pages)
9 June 2009Appointment Terminated Secretary david smith (1 page)
9 June 2009Director's Change of Particulars / simon livesey / 29/05/2009 / Title was: , now: mr; HouseName/Number was: duesseldorfer str. 178, now: 28; Street was: , now: am kettbaum 28; Post Town was: duesseldorf, now: viersen; Region was: 40545, now: 41748 (2 pages)
9 June 2009Return made up to 23/05/09; full list of members (3 pages)
9 June 2009Appointment terminated secretary david smith (1 page)
9 June 2009Director's change of particulars / simon livesey / 29/05/2009 (2 pages)
9 June 2009Return made up to 23/05/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from, regus house, malthouse avenue, cardiff gate business park, cardiff, mid glamorgan, CF23 8RU (1 page)
26 March 2009Registered office changed on 26/03/2009 from, regus house, malthouse avenue, cardiff gate business park, cardiff, mid glamorgan, CF23 8RU (1 page)
26 March 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
16 January 2009Director appointed simon mark livesey (2 pages)
16 January 2009Director appointed simon mark livesey (2 pages)
18 July 2008Return made up to 23/05/08; full list of members (3 pages)
18 July 2008Return made up to 23/05/08; full list of members (3 pages)
9 June 2008Appointment terminated director david smith (1 page)
9 June 2008Appointment Terminated Director david smith (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Registered office changed on 17/10/07 from: regus house, malthouse avenue, cardiff gate business park, cardiff CF23 8RU (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: regus house, malthouse avenue, cardiff gate business park, cardiff CF23 8RU (1 page)
17 October 2007Director resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page)
12 July 2007Registered office changed on 12/07/07 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page)
23 May 2007Incorporation (11 pages)
23 May 2007Incorporation (11 pages)