Company NameMobitech Communication Limited
Company StatusDissolved
Company Number08768588
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NameBf Consultants (UK) Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Bashir Uj Jaman
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stour Road
Grays
RM16 4BU
Director NameMrs Sayada Selina Akhter Ruma
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBangladeshi
StatusClosed
Appointed21 March 2019(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stour Road
Grays
RM16 4BU
Director NameMr Faisal Ayub Awan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Riversdene
Highbury Quadrant
London
N5 2SZ
Director NameMs Farjana Yasmin
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement 162 Mile End Road
London
E1 4LJ

Contact

Websitebfconsultantsltd.co.uk

Location

Registered Address31 Stour Road
Grays
RM16 4BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChadwell St Mary
Built Up AreaGrays

Shareholders

2 at £1Bashir Jaman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,572
Cash£41,605
Current Liabilities£44,373

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 July 2016Registered office address changed from Nelson Business Centre 2nd Floor 56-60 Nelson Street London E1 2DE England to 2 Giralda Close London E16 3SZ on 4 July 2016 (1 page)
9 May 2016Registered office address changed from Basement 162 Mile End Road London E1 4LJ to Nelson Business Centre 2nd Floor 56-60 Nelson Street London E1 2DE on 9 May 2016 (1 page)
14 April 2016Termination of appointment of Farjana Yasmin as a director on 12 April 2016 (1 page)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 55,070
(5 pages)
18 March 2016Director's details changed for Mr Bashir Uj Jaman on 12 March 2016 (2 pages)
18 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 55,070
(3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 16 November 2015
  • GBP 50,000
(3 pages)
18 January 2016Appointment of Ms Farjana Yasmin as a director on 1 January 2016 (2 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
25 August 2015Termination of appointment of Faisal Ayub Awan as a director on 25 August 2015 (1 page)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
2 July 2015Director's details changed for Mr Bashir Jaman on 1 February 2015 (2 pages)
2 July 2015Director's details changed for Mr Bashir Jaman on 1 February 2015 (2 pages)
20 June 2015Company name changed bf consultants (uk) LTD\certificate issued on 20/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
14 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 August 2014Registered office address changed from , 238 Cambridge Heath Road, London, E2 9DA to Basement 162 Mile End Road London E1 4LJ on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 238 Cambridge Heath Road London E2 9DA to Basement 162 Mile End Road London E1 4LJ on 1 August 2014 (2 pages)
28 April 2014Registered office address changed from , Unit 104 8-10 Greatorex Street, London, E1 5NF, England on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Unit 104 8-10 Greatorex Street London E1 5NF England on 28 April 2014 (2 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 2
(25 pages)