Company NameMobius Management Systems (UK) Limited
Company StatusDissolved
Company Number02797388
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKarry Kleeman
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2004(11 years after company formation)
Appointment Duration5 years, 1 month (closed 05 May 2009)
RoleSales Director
Correspondence AddressGorse Hill Rising
Gorse Hill Road
Virgina Water
Surrey
GU25 4AS
Director NameArthur L. Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address1333 Third Avenue South
Naples
Florida 34102
Foreign
Secretary NameDerek Eckelman
NationalityAmerican
StatusClosed
Appointed15 June 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address1333 Third Avenue South
Naples
Florida 342102
Foreign
Director NameMr Joseph J Albracht
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 West Elm Street
Greenwich
Connecticut
06830
Director NameMr Mitchell Gross
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address91 Brite Avenue
Scarsdale
New York
Usa Ny10583
Secretary NameMr Joseph J Albracht
NationalityAmerican
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 West Elm Street
Greenwich
Connecticut
06830
Director NameMario Pelleschi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2000(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2001)
RoleVice President
Correspondence AddressZinzikerbergstrasse 45
Winterthur
8404
Switzerland
Director NamePeter Tierney
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2004)
RoleManager
Correspondence Address23 Craneford Way
Twickenham
Middlesex
TW2 7SB
Secretary NameMario Pelleschi
NationalityItalian
StatusResigned
Appointed20 November 2000(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2001)
RoleVice President
Correspondence AddressZinzikerbergstrasse 45
Winterthur
8404
Switzerland
Director NameDavid John Webster
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2004)
RoleRegional Manager
Correspondence Address14 Harcourt Close
Egham
Surrey
TW20 8BJ
Secretary NamePeter Tierney
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2004)
RoleVp Sales Emea
Correspondence Address23 Craneford Way
Twickenham
Middlesex
TW2 7SB
Secretary NameKarry Kleeman
NationalityAmerican
StatusResigned
Appointed12 March 2004(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2007)
RoleSales Director
Correspondence AddressGorse Hill Rising
Gorse Hill Road
Virgina Water
Surrey
GU25 4AS
Director NameMr Nicholas Edward Ellis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(11 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestham Lodge
Wellesbourne Road
Barford
Warwickshire
CV35 8DS
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCavendish House 5 The Avenue
Egham
Surrey
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£2,997,477
Gross Profit£1,846,799
Net Worth-£247,734
Cash£1,540,941
Current Liabilities£927,388

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
23 March 2006Return made up to 03/03/06; full list of members (2 pages)
15 February 2006Full accounts made up to 30 June 2005 (15 pages)
26 April 2005Full accounts made up to 30 June 2004 (17 pages)
6 April 2005Return made up to 03/03/05; full list of members (7 pages)
10 February 2005Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
28 April 2004Full accounts made up to 30 June 2003 (17 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Secretary resigned;director resigned (1 page)
31 March 2004Return made up to 03/03/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 May 2003Full accounts made up to 30 June 2001 (16 pages)
8 May 2003Full accounts made up to 30 June 2002 (18 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 April 2003Return made up to 03/03/03; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2000 (13 pages)
1 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
16 April 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
9 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
4 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2000Secretary resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000New director appointed (2 pages)
25 May 2000Full accounts made up to 30 June 1999 (14 pages)
31 March 2000Return made up to 03/03/00; full list of members (6 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
2 May 1999Registered office changed on 02/05/99 from: clock house station approach shepperton middlesex TW17 8AS (1 page)
22 April 1999Return made up to 03/03/99; full list of members (6 pages)
17 March 1999Full accounts made up to 30 June 1998 (14 pages)
12 August 1998Full accounts made up to 30 June 1997 (13 pages)
29 June 1998Return made up to 03/03/98; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
16 May 1996Return made up to 03/03/96; no change of members (4 pages)
14 February 1996Full accounts made up to 30 June 1995 (12 pages)
15 August 1995Registered office changed on 15/08/95 from: 1 butler place buckingham gate london SW1H 0PT (1 page)
26 April 1995Return made up to 03/03/95; full list of members (6 pages)
3 March 1993Incorporation (16 pages)