Company number 04963004
Status Liquidation
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Liquidators' statement of receipts and payments to 30 June 2016; Liquidators' statement of receipts and payments to 30 June 2015; Administrator's progress report to 1 July 2014. The most likely internet sites of AMERICAN MOBILE VENTURES LIMITED are www.americanmobileventures.co.uk, and www.american-mobile-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.American Mobile Ventures Limited is a Private Limited Company.
The company registration number is 04963004. American Mobile Ventures Limited has been working since 13 November 2003.
The present status of the company is Liquidation. The registered address of American Mobile Ventures Limited is 37 Sun Street London Ec2m 2pl. . TOMIC FILIPOUIC, Jeuena is a Director of the company. Secretary BRADFORD, Paul John has been resigned. Secretary BURSILL, Andrew has been resigned. Secretary MACLEITCH, Nathaniel Douglas has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director AARON, Ian Barnett has been resigned. Director CRESSWELL, Jonathan William has been resigned. Director LEFKOWITZ, James has been resigned. Director LOCKWOOD, David James has been resigned. Director MACLEITCH, Nathaniel Douglas has been resigned. Director MCCANN, Gregory Ronald has been resigned. Director RODWELL, Ian Michael has been resigned. Director STEIN, Bruce has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003
Director
LEFKOWITZ, James
Resigned: 08 June 2010
Appointed Date: 23 October 2008
66 years old
Director
STEIN, Bruce
Resigned: 12 January 2009
Appointed Date: 23 October 2008
71 years old
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 13 November 2003
Appointed Date: 13 November 2003
AMERICAN MOBILE VENTURES LIMITED Events
02 Sep 2016
Liquidators' statement of receipts and payments to 30 June 2016
26 Jan 2016
Liquidators' statement of receipts and payments to 30 June 2015
11 Jul 2014
Administrator's progress report to 1 July 2014
01 Jul 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
22 Apr 2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014
...
... and 70 more events
07 Jul 2004
New secretary appointed;new director appointed
19 Nov 2003
New director appointed
19 Nov 2003
New director appointed
19 Nov 2003
New secretary appointed
13 Nov 2003
Incorporation
30 August 2012
Rent deposit deed
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Comland Chariott House Limited
Description: All monies standing to the credit of a separate interest…
30 December 2010
Rental deposit agreement
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Comland Chariott House Limited
Description: All monies from time to time standing to the credit of the…
11 November 2010
Charge of deposit
Delivered: 16 November 2010
Status: Satisfied
on 26 June 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
21 June 2010
Composite guarantee and debentures
Delivered: 28 June 2010
Status: Satisfied
on 24 March 2012
Persons entitled: Valueact Smallcap Master Fund L.P.
Description: See image for full details see image for full details see…
7 March 2008
Debenture
Delivered: 14 March 2008
Status: Satisfied
on 22 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2005
Rent deposit deed
Delivered: 2 February 2005
Status: Satisfied
on 22 July 2010
Persons entitled: Berson Limited
Description: £4000.