Company NameMobilix Limited
Company StatusDissolved
Company Number07829959
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Gerard Du Passage
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressNon Nha Kam Nan Wai
Nong Wua So
41220 Udon Thani
Thailand

Location

Registered AddressGarden Flat, 172 Worple Road
London
SW20 8PR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1Phytocosmetics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,703
Cash£54,471
Current Liabilities£155,683

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
2 December 2022Application to strike the company off the register (1 page)
31 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
15 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
13 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
23 October 2019Registered office address changed from Garden Flat 172 Worple Road Wimbledon London SW19 8PR to Garden Flat, 172 Worple Road London SW20 8PR on 23 October 2019 (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
15 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
19 July 2018Register(s) moved to registered inspection location Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page)
19 July 2018Register inspection address has been changed to Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page)
6 April 2018Second filing of Confirmation Statement dated 01/11/2016 (7 pages)
14 November 2017Change of details for Phytocosmetics Ltd as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Change of details for Phytocosmetics Ltd as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
24 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
9 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 06/04/2018
(6 pages)
15 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
24 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
1 November 2011Incorporation (32 pages)
1 November 2011Incorporation (32 pages)