Company NameMomob Limited
Company StatusDissolved
Company Number06823351
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date15 May 2012 (11 years, 11 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 NameMr Nicholas Adam Paterson-Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Amersham Hill Drive
High Wycombe
Bucks
HP13 6QY
Director NameMr Gary Michael Prince
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(3 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Secretary NamePaul Michael Seakens
NationalityBritish
StatusClosed
Appointed21 April 2010(1 year, 2 months after company formation)
Appointment Duration2 years (closed 15 May 2012)
RoleCompany Director
Correspondence AddressInternational House Yarmouth Place
London
W1J 7BU
Director NameMr Timothy Patrick Hoskins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Secretary NameMr Alan Paul Muggridge
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clayton Way
Chantry Park
Maldon
Essex
CM9 6WB
Director NameMr Jasber Singh Buttar
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Richard Fancourt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 1-6 Yarmouth Place
London
W1J 7BU

Location

Registered AddressInternational House
1-6 Yarmouth Place
London
W1J 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£227,750
Cash£250

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 750
(5 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 750
(5 pages)
5 April 2011Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 5 April 2011 (1 page)
5 April 2011Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 5 April 2011 (1 page)
5 April 2011Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 5 April 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 October 2010Appointment of Mr Timothy Patrick Hoskins as a director (2 pages)
20 October 2010Appointment of Mr Timothy Patrick Hoskins as a director (2 pages)
20 October 2010Termination of appointment of Richard Fancourt as a director (1 page)
20 October 2010Termination of appointment of Jasber Buttar as a director (1 page)
20 October 2010Termination of appointment of Richard Fancourt as a director (1 page)
20 October 2010Termination of appointment of Jasber Buttar as a director (1 page)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
23 August 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Jasber Singh Buttar on 18 February 2010 (2 pages)
20 August 2010Director's details changed for Richard Fancourt on 18 February 2010 (2 pages)
20 August 2010Director's details changed for Jasber Singh Buttar on 18 February 2010 (2 pages)
20 August 2010Director's details changed for Gary Michael Prince on 18 February 2010 (2 pages)
20 August 2010Director's details changed for Richard Fancourt on 18 February 2010 (2 pages)
20 August 2010Director's details changed for Gary Michael Prince on 18 February 2010 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Termination of appointment of Alan Muggridge as a secretary (2 pages)
16 June 2010Termination of appointment of Alan Muggridge as a secretary (2 pages)
27 May 2010Appointment of Paul Michael Seakens as a secretary (3 pages)
27 May 2010Appointment of Paul Michael Seakens as a secretary (3 pages)
6 May 2010Registered office address changed from Unit 15C 101 Farm Lane London SW6 1QJ United Kingdom on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from Unit 15C 101 Farm Lane London SW6 1QJ United Kingdom on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from Unit 15C 101 Farm Lane London SW6 1QJ United Kingdom on 6 May 2010 (2 pages)
13 March 2009Director appointed gary michael prince (1 page)
13 March 2009Director appointed jasber singh buttar (1 page)
13 March 2009Director appointed gary michael prince (1 page)
13 March 2009Director appointed richard fancourt (1 page)
13 March 2009Director appointed richard fancourt (1 page)
13 March 2009Director appointed jasber singh buttar (1 page)
18 February 2009Incorporation (13 pages)
18 February 2009Incorporation (13 pages)