About

Registered Number: 06485524
Date of Incorporation: 28/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2019 (4 years and 7 months ago)
Registered Address: 280 Fir Tree Road, Epsom, Surrey, KT17 3NN

 

Based in Surrey, Miami Mobility Ltd was registered on 28 January 2008, it has a status of "Dissolved". We do not know the number of employees at the business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHMET, Ferahsat 28 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
RULE, Christina 28 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2019
L64.07 - Release of Official Receiver 24 July 2019
COCOMP - Order to wind up 05 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 03 November 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 24 February 2016
DISS16(SOAS) - N/A 04 February 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
DISS40 - Notice of striking-off action discontinued 21 March 2015
AR01 - Annual Return 19 March 2015
DISS16(SOAS) - N/A 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
DISS40 - Notice of striking-off action discontinued 11 February 2014
AR01 - Annual Return 08 February 2014
DISS16(SOAS) - N/A 05 December 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 12 February 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
225 - Change of Accounting Reference Date 02 May 2008
287 - Change in situation or address of Registered Office 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.