Background WavePink WaveYellow Wave

MOB TOWERS LIMITED (05440721)

MOB TOWERS LIMITED (05440721) is a dissolved UK company. incorporated on 29 April 2005. with registered office in Kent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. MOB TOWERS LIMITED has been registered for 20 years. Current directors include JEAN, Vadim Alexis, SHARPHES, Ian Robert.

Company Number
05440721
Status
dissolved
Type
ltd
Incorporated
29 April 2005
Age
20 years
Address
1 Brook Court, Blakeney Road, Kent, BR3 1HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JEAN, Vadim Alexis, SHARPHES, Ian Robert
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOB TOWERS LIMITED

MOB TOWERS LIMITED is an dissolved company incorporated on 29 April 2005 with the registered office located in Kent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. MOB TOWERS LIMITED was registered 20 years ago.(SIC: 82990, 99999)

Status

dissolved

Active since 20 years ago

Company No

05440721

LTD Company

Age

20 Years

Incorporated 29 April 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 6 September 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 26 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1 Brook Court, Blakeney Road Beckenham Kent, BR3 1HG,

Timeline

6 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 13
Director Left
Sept 13
Director Left
Sept 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JEAN, Vadim Alexis

Active
Blakeney Road, BeckenhamBR3 1HG
Secretary
Appointed 29 Apr 2005

JEAN, Vadim Alexis

Active
Blakeney Road, BeckenhamBR3 1HG
Born December 1963
Director
Appointed 29 Apr 2005

SHARPHES, Ian Robert

Active
Blakeney Road, BeckenhamBR3 1HG
Born February 1966
Director
Appointed 29 Apr 2005

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 29 Apr 2005
Resigned 29 Apr 2005

BAKER, James Richard

Resigned
535 The Kings Road, LondonSW10 0SZ
Born June 1964
Director
Appointed 28 Apr 2011
Resigned 23 Sept 2013

BROCKLEURST, John Lord

Resigned
8 Northfield Grove, PontefractWF9 3AG
Born March 1973
Director
Appointed 29 Apr 2005
Resigned 23 May 2014

DENTON, Joel Edward

Resigned
535 The Kings Road, LondonSW10 0SZ
Born August 1963
Director
Appointed 28 Apr 2011
Resigned 31 Dec 2012

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 29 Apr 2005
Resigned 29 Apr 2005

Persons with significant control

2

Mr Vadim Jean

Active
Blakeney Road, BeckenhamBR3 1HG
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 01 May 2016

Mr Ian Robert Sharples

Active
Blakeney Road, BeckenhamBR3 1HG
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Voluntary
3 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 September 2024
DS01DS01
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
1 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 July 2011
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
7 June 2011
RP04RP04
Second Filing Of Form With Form Type
7 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Capital Name Of Class Of Shares
16 May 2011
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
16 May 2011
AA01Change of Accounting Reference Date
Resolution
16 May 2011
RESOLUTIONSResolutions
Notice Restriction On Company Articles
16 May 2011
CC01CC01
Statement Of Companys Objects
16 May 2011
CC04CC04
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
30 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Incorporation Company
29 April 2005
NEWINCIncorporation