Company NameMobius Strip Ventures Limited
Company StatusDissolved
Company Number04609030
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 5 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRebekah Renton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 88 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameRebekah Renton
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 88 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameMr Anthony David Renton
NationalityBritish
StatusClosed
Appointed01 November 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Church Road
Richmond
Surrey
TW10 6LW
Director NameMr Spencer James Thursfield
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Jude Street
London
N16 8JU
Director NameMitchells North East Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
Co Durham
DL14 6HX
Secretary NameMitchells North East Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressKensington House
3 Kensington, Bishop Auckland
Co Durham
DL14 6HX

Location

Registered AddressFlat 4
88 Church Road
Richmond
Surrey
TW10 6LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100,677
Current Liabilities£107,027

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
13 December 2005New secretary appointed (1 page)
30 November 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
23 August 2005Return made up to 04/12/04; full list of members (7 pages)
17 May 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
25 January 2005Director resigned (1 page)
11 August 2004Return made up to 04/12/03; full list of members (7 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
25 March 2003Registered office changed on 25/03/03 from: flat 4 88 church road richmond surrey TW19 6LW (1 page)
4 March 2003New director appointed (1 page)
20 January 2003Registered office changed on 20/01/03 from: kensington house, 3 kensington bishop auckland durham DL14 6HX (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
4 December 2002Incorporation (12 pages)