Company NameMobile Bars Ne Limited
Company StatusDissolved
Company Number07532464
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)
Previous NameLove Bars Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Garry
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMiss Leanne McHugh
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMr Kristopher Anthony Grey
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Ridley Mill Road
Stocksfield
Northumberland
NE43 7QU

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Leanne Mchugh
50.00%
Ordinary A
50 at £1Mark Garry
50.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
27 March 2014Company name changed love bars LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
6 March 2014Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN United Kingdom on 6 March 2014 (1 page)
6 March 2014Director's details changed for Miss Leanne Mchugh on 1 March 2013 (2 pages)
6 March 2014Director's details changed for Miss Leanne Mchugh on 1 March 2013 (2 pages)
6 March 2014Director's details changed for Mr Mark Garry on 1 March 2013 (2 pages)
6 March 2014Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN United Kingdom on 6 March 2014 (1 page)
6 March 2014Director's details changed for Mr Mark Garry on 1 March 2013 (2 pages)
6 March 2014Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
10 June 2011Termination of appointment of Kristopher Grey as a director (2 pages)
16 February 2011Incorporation (18 pages)