Company NameMobrool Limited
Company StatusDissolved
Company Number06439494
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Hugh Francis Burrows
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alyn Court
Crescent Road
London
N8 8AN
Director NameMr Mark Maddox
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Shakespeare Walk
London
N16 8TB
Director NameSimon Wilcox
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 139 Silverdale
Sydenham
London
SE26 4SQ
Secretary NameMr Mark Maddox
NationalityBritish
StatusClosed
Appointed28 March 2008(4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Shakespeare Walk
London
N16 8TB
Director NameMr John Roger Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Secretary NameMr Andrew Rimmington
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressChilderstone House
Childerstone Close
Liphook
Hampshire
GU30 7XE
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressExmouth House
Pine Street
London
EC1R 0JH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 5,000
(6 pages)
21 March 2011Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 5,000
(6 pages)
18 February 2011Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
5 October 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
5 October 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
31 March 2009Return made up to 28/11/08; full list of members (4 pages)
31 March 2009Return made up to 28/11/08; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from 21 wilson street london EC2M 2TD (1 page)
22 January 2009Registered office changed on 22/01/2009 from 21 wilson street london EC2M 2TD (1 page)
29 April 2008Ad 28/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
29 April 2008Ad 28/03/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 April 2008Appointment terminated director john byrne (1 page)
1 April 2008Director and secretary appointed mark maddox (2 pages)
1 April 2008Appointment Terminated Secretary andrew rimmington (1 page)
1 April 2008Director appointed simon wilcox (2 pages)
1 April 2008Appointment Terminated Director john byrne (1 page)
1 April 2008Director appointed simon wilcox (2 pages)
1 April 2008Director appointed hugh burrows (2 pages)
1 April 2008Appointment terminated secretary andrew rimmington (1 page)
1 April 2008Director and secretary appointed mark maddox (2 pages)
1 April 2008Director appointed hugh burrows (2 pages)
27 February 2008Director appointed john roger byrne (2 pages)
27 February 2008Director appointed john roger byrne (2 pages)
25 February 2008Secretary appointed andrew rimmington (2 pages)
25 February 2008Secretary appointed andrew rimmington (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
28 November 2007Incorporation (17 pages)
28 November 2007Incorporation (17 pages)