Company NameMobar Consultants Limited
Company StatusDissolved
Company Number04867971
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 7 months ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameFaris Muneem Rahmatullah
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 27 April 2010)
RoleTextile Agent
Correspondence AddressEl Bustan The Drive
Ifold
Billingshurst
West Sussex
RH14 0TD
Secretary NameSherene Ann Rahmatullah
NationalityBritish
StatusClosed
Appointed04 February 2004(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressEl Bustan The Drive
Ifold
Billingshurst
West Sussex
RH14 0TD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressWoodlands
415 Limpsfield Road
Warlingham
Surrey
CR6 9HA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£47
Cash£47

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
23 September 2009Return made up to 15/08/09; full list of members (3 pages)
23 September 2009Return made up to 15/08/09; full list of members (3 pages)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 May 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
11 May 2009Application for striking-off (1 page)
11 May 2009Application for striking-off (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
8 September 2008Return made up to 15/08/08; full list of members (3 pages)
21 August 2007Return made up to 15/08/07; full list of members (2 pages)
21 August 2007Return made up to 15/08/07; full list of members (2 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 September 2006Return made up to 15/08/06; full list of members (6 pages)
19 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 April 2006Accounts made up to 31 August 2005 (1 page)
1 September 2005Return made up to 15/08/05; full list of members (6 pages)
1 September 2005Return made up to 15/08/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
26 January 2005Accounts made up to 31 August 2004 (2 pages)
14 September 2004Return made up to 15/08/04; full list of members (6 pages)
14 September 2004Return made up to 15/08/04; full list of members (6 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: chartside house, high street brasted westerham kent TN16 1HX (1 page)
23 December 2003Registered office changed on 23/12/03 from: chartside house, high street brasted westerham kent TN16 1HX (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
15 August 2003Incorporation (12 pages)
15 August 2003Incorporation (12 pages)