Company NameShopmobility Kent Limited
Company StatusDissolved
Company Number06942183
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 9 months ago)
Dissolution Date17 May 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Harvey Zemmel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleBusinessman
Correspondence Address37 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameMrs Sharon Ruth Zemmel
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleHousewife
Correspondence Address37 Broadway
Cheadle
Cheshire
SK8 1LB
Secretary NameMrs Sharon Ruth Zemmel
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address37 Broadway
Cheadle
Cheshire
SK8 1LB

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Harvey Zemmel
50.00%
Ordinary
1 at £1Mrs Sharon Zemmel
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Final Gazette dissolved following liquidation (1 page)
17 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
17 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Registered office address changed from 37 Broadway Cheadle Cheshire SK8 1LB England on 10 January 2011 (2 pages)
10 January 2011Statement of affairs with form 4.19 (6 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-17
(1 page)
10 January 2011Statement of affairs with form 4.19 (6 pages)
10 January 2011Registered office address changed from 37 Broadway Cheadle Cheshire SK8 1LB England on 10 January 2011 (2 pages)
8 November 2010Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
8 November 2010Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
3 September 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
3 September 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
25 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 2
(15 pages)
25 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 2
(15 pages)
23 June 2009Incorporation (11 pages)
23 June 2009Incorporation (11 pages)