Company NameMOBI Limited
Company StatusDissolved
Company Number04775135
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 10 months ago)
Dissolution Date24 February 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameFazal Hussain
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(6 days after company formation)
Appointment Duration18 years, 9 months (closed 24 February 2022)
RoleAc Manager
Correspondence Address46 Clifford Gardens
London
Brent
NW10 5JD
Secretary NameShanaz Hussain
NationalityBritish
StatusClosed
Appointed28 May 2003(6 days after company formation)
Appointment Duration18 years, 9 months (closed 24 February 2022)
RoleCompany Director
Correspondence Address46 Clifford Gardens
London
Brent
NW10 5JD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRsm Restructuring Advisory Llp 9th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 March 2017Registered office address changed from C/O Baker Tilly 6th Floor 25 Farringdon Street London EC4A 4AB to Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB on 14 March 2017 (2 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
4 December 2013Court order insolvency:re court order replacement of liq (43 pages)
21 November 2013Appointment of a liquidator (1 page)
29 November 2010Registered office address changed from First Floor 5 Old Bailey London EC4M 7BA on 29 November 2010 (2 pages)
20 October 2009Court order insolvency:replacement of liquidator (20 pages)
20 October 2009Appointment of a liquidator (1 page)
26 April 2005Appointment of a liquidator (2 pages)
21 April 2005Order of court to wind up (1 page)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
4 April 2005Registered office changed on 04/04/05 from: 89 dudden hill lane london brent NW10 1BD (1 page)
4 November 2004Return made up to 22/05/04; full list of members (6 pages)
9 June 2003Registered office changed on 09/06/03 from: 89 dudden hill lane london NW10 (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Director resigned (1 page)
22 May 2003Incorporation (6 pages)