Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Themobilitysuperstore Limited
Themobilitysuperstore Limited is a dissolved company incorporated on 17 December 2007 with the registered office located in Stanmore, Greater London. Themobilitysuperstore Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 June 2016
(9 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06455317
Private limited company
Age
17 years
Incorporated
17 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Themobilitysuperstore Limited
Contact
Address
Devonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
Same address for the past
13 years
Companies in HA7 1JS
Telephone
0845 5055111
Email
Available in Endole App
Website
Printyellow.com
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
-
Mr Melvyn Stuart Enoch
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Jun 1941
Mr Stephen John Gould
Director • Optician • British • Lives in UK • Born in Dec 1944
Mr John Harry Breckman
Director • Marketing Director • British • Lives in England • Born in Jun 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Deacons Heights Residents Association (1-8) Ltd
Mr Melvyn Stuart Enoch is a mutual person.
Active
Traybon Ltd
Mr Melvyn Stuart Enoch is a mutual person.
Active
Protecting Your Estate Ltd
Mr Melvyn Stuart Enoch is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
30 Jun 2014
For period
30 Dec
⟶
30 Jun 2014
Traded for
18 months
Cash in Bank
£34.3K
Increased by £34.21K (+38009%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£42.16K
Increased by £38.07K (+931%)
Total Liabilities
-£29.24K
Decreased by £1.96K (-6%)
Net Assets
£12.93K
Increased by £40.03K (-148%)
Debt Ratio (%)
69%
Decreased by 693.16% (-91%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 21 Jun 2016
Voluntary Gazette Notice
9 Years Ago on 5 Apr 2016
Application To Strike Off
9 Years Ago on 23 Mar 2016
Confirmation Submitted
9 Years Ago on 11 Jan 2016
Small Accounts Submitted
10 Years Ago on 16 Mar 2015
Confirmation Submitted
10 Years Ago on 19 Jan 2015
Mr Melvyn Stuart Enoch Details Changed
10 Years Ago on 16 Dec 2014
Mr Melvyn Stuart Enoch Details Changed
10 Years Ago on 16 Dec 2014
Mr John Harry Breckman Appointed
10 Years Ago on 1 Oct 2014
Accounting Period Extended
11 Years Ago on 12 Aug 2014
Get Alerts
Get Credit Report
Discover Themobilitysuperstore Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Jun 2016
First Gazette notice for voluntary strike-off
Submitted on 5 Apr 2016
Application to strike the company off the register
Submitted on 23 Mar 2016
Annual return made up to 17 December 2015 with full list of shareholders
Submitted on 11 Jan 2016
Total exemption small company accounts made up to 30 June 2014
Submitted on 16 Mar 2015
Annual return made up to 17 December 2014 with full list of shareholders
Submitted on 19 Jan 2015
Director's details changed for Mr Melvyn Stuart Enoch on 16 December 2014
Submitted on 19 Jan 2015
Secretary's details changed for Mr Melvyn Stuart Enoch on 16 December 2014
Submitted on 19 Jan 2015
Appointment of Mr John Harry Breckman as a director on 1 October 2014
Submitted on 15 Dec 2014
Statement of capital following an allotment of shares on 23 June 2014
Submitted on 9 Oct 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs