Company NameMobidoo Technologies Ltd
Company StatusDissolved
Company Number06796935
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Bo Thomas Peter Lindberg
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleChief Marketing Officer, Travelize International L
Country of ResidenceSweden
Correspondence AddressCarl Guners Vag 3
Askim
436 40
Sweden
Director NameMr Jan Niclas Georg Andreasson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleSystem Developer
Country of ResidenceSweden
Correspondence AddressVastra Skansgatan 7d
Gothenburg
413 02
Sweden
Secretary NameMr Martin Wiren
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLangenasvagen 67
Kullavik
429 35
Sweden

Location

Registered Address11-13 Bayley Street 11-13 Bayley Street
London
WC1B 3HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Bo Thomas Peter Lindberg
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Registered office address changed from 20-22 Wenlock Road London Wenlock Road London N1 7GU England to C/O Redburst Technologies 11-13 Bayley Street 11-13 Bayley Street London WC1B 3HD on 30 October 2015 (1 page)
21 January 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London Wenlock Road London N1 7GU on 21 January 2015 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU to 20-22 Wenlock Road London Wenlock Road London N1 7GU on 21 January 2015 (1 page)
28 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 February 2014Termination of appointment of Martin Wiren as a secretary (1 page)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from 145-147 St John Street London EC1V 4PY England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 145-147 St John Street London EC1V 4PY England on 4 February 2013 (1 page)
27 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 May 2011Termination of appointment of Jan Andreasson as a director (1 page)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Bo Thomas Peter Lindberg on 11 January 2011 (2 pages)
11 February 2011Secretary's details changed for Martin Wiren on 11 January 2011 (1 page)
11 February 2011Director's details changed for Jan Niclas Georg Andreasson on 11 January 2011 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 August 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
20 July 2010Registered office address changed from 145-157 St John Street London EC1V 4PY on 20 July 2010 (2 pages)
21 January 2009Incorporation (12 pages)