Company NameMobia Limited
Company StatusDissolved
Company Number05307508
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date2 June 2015 (8 years, 11 months ago)
Previous NameCazam Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael William Charters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wellside Gardens
London
SW14 7AD
Director NameMr Peter Timothy Morgan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2009(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Director NamePaul Anthony Collins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Tarling Road
London
E16 1HN
Secretary NamePaul Anthony Collins
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Tarling Road
London
E16 1HN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 20 other UK companies use this postal address

Shareholders

377 at £1Michael William Francis Charters
61.70%
Ordinary
234 at £1Peter Timothy Morgan
38.30%
Ordinary

Financials

Year2014
Net Worth£213,822
Cash£215,682
Current Liabilities£1,860

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2015Voluntary strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 611
(4 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 611
(4 pages)
26 August 2013Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 26 August 2013 (1 page)
7 February 2013Registered office address changed from C/O Peake & Co St Clements House 27 Clement's Lane London EC4N 7AE on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Peake & Co St Clements House 27 Clement's Lane London EC4N 7AE on 7 February 2013 (1 page)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Appointment of Mr Peter Morgan as a director on 1 October 2009 (2 pages)
4 July 2012Appointment of Mr Peter Morgan as a director on 1 October 2009 (2 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 June 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
30 April 2010Registered office address changed from C/O Peake and Company 363 Upper Richmond Road West London SW14 7NX United Kingdom on 30 April 2010 (1 page)
23 February 2010Director's details changed for Michael William Charters on 3 December 2009 (2 pages)
23 February 2010Director's details changed for Michael William Charters on 3 December 2009 (2 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Gbp ic 988/611\21/08/09\gbp sr 377@1=377\ (1 page)
31 March 2009Appointment terminated director paul collins (1 page)
20 March 2009Return made up to 08/12/08; full list of members (10 pages)
20 March 2009Location of register of members (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Appointment terminated secretary paul collins (1 page)
1 May 2008Registered office changed on 01/05/2008 from unit 504 50 westminster bridge road london SE1 7QY (1 page)
5 February 2008Return made up to 08/12/07; full list of members (3 pages)
5 February 2008Location of register of members (1 page)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 January 2007Return made up to 08/12/06; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 April 2006Ad 21/10/05--------- £ si 986@1 (2 pages)
9 January 2006Return made up to 08/12/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 2 wellside gardens london SW14 7AD (1 page)
4 April 2005Company name changed cazam LIMITED\certificate issued on 04/04/05 (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004Incorporation (14 pages)