Company NameMobytech Projects Limited
DirectorBasa Miah
Company StatusActive - Proposal to Strike off
Company Number10783524
CategoryPrivate Limited Company
Incorporation Date22 May 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Basa Miah
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Johnston Road Johnston Road
Woodford Green
IG8 0XA
Secretary NameMr Basa Miah
StatusCurrent
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address1-2 Johnston Road Johnston Road
Woodford Green
IG8 0XA

Location

Registered Address1-2 Johnston Road
Johnston Road
Woodford Green
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 June 2020 (3 years, 9 months ago)
Next Return Due30 June 2021 (overdue)

Filing History

6 March 2021Voluntary strike-off action has been suspended (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (1 page)
13 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
7 August 2017Director's details changed for Mr Basa Miah on 1 August 2017 (2 pages)
7 August 2017Secretary's details changed for Mr Basa Miah on 1 August 2017 (1 page)
7 August 2017Director's details changed for Mr Basa Miah on 1 August 2017 (2 pages)
7 August 2017Secretary's details changed for Mr Basa Miah on 1 August 2017 (1 page)
16 June 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1-2 Johnston Road Johnston Road Woodford Green IG8 0XA on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1-2 Johnston Road Johnston Road Woodford Green IG8 0XA on 16 June 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 2
(29 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 2
(29 pages)