Company NameMobloom Limited
Company StatusDissolved
Company Number05754153
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid John Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameLyle Bruce Clarke
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 November 2006(8 months after company formation)
Appointment Duration9 years, 9 months (closed 06 September 2016)
RoleDesigner
Correspondence AddressBakken 3
Lunderskov
Dk-6640
Denmark
Director NameKarsten Mikaelsen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed22 November 2006(8 months after company formation)
Appointment Duration9 years, 9 months (closed 06 September 2016)
RoleDesigner
Correspondence AddressSkovbogade 8
Kolding
6000
Foreign
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David John Smith
50.00%
Ordinary
25 at £1Karsten Mikaelsen
25.00%
Ordinary
25 at £1Lyle Bruce Clarke
25.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
8 September 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
5 September 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
22 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
30 August 2012Director's details changed for David John Smith on 24 August 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
26 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
16 February 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
16 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
27 April 2009Return made up to 23/03/09; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 August 2008Registered office changed on 07/08/2008 from, 4TH floor, 7-9 swallow street, london, W1B 4DT (1 page)
12 May 2008Return made up to 23/03/08; full list of members (4 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 23/03/07; full list of members (3 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
23 March 2006Incorporation (30 pages)