About

Registered Number: 06384947
Date of Incorporation: 28/09/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Mobgeo Ltd was registered on 28 September 2007 and has its registered office in Newbury, Berkshire. Griffins Secretaries Limited, Davis, Simon, Belnick, David Phillip, Legassick, Sean, Shewitz, Bradley Elon are the current directors of Mobgeo Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Simon 28 September 2007 - 1
LEGASSICK, Sean 28 September 2007 29 November 2008 1
SHEWITZ, Bradley Elon 01 January 2009 08 April 2011 1
Secretary Name Appointed Resigned Total Appointments
GRIFFINS SECRETARIES LIMITED 31 July 2010 - 1
BELNICK, David Phillip 01 October 2009 31 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 08 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 13 April 2011
CH01 - Change of particulars for director 09 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 03 October 2010
AP04 - Appointment of corporate secretary 09 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
SH01 - Return of Allotment of shares 02 August 2010
SH01 - Return of Allotment of shares 17 February 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 27 October 2009
AP01 - Appointment of director 27 October 2009
AD01 - Change of registered office address 27 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
AP03 - Appointment of secretary 26 October 2009
RESOLUTIONS - N/A 08 October 2009
RESOLUTIONS - N/A 08 October 2009
SH01 - Return of Allotment of shares 08 October 2009
SH01 - Return of Allotment of shares 08 October 2009
SH01 - Return of Allotment of shares 08 October 2009
SH01 - Return of Allotment of shares 08 October 2009
AA - Annual Accounts 30 June 2009
RESOLUTIONS - N/A 05 May 2009
RESOLUTIONS - N/A 05 May 2009
123 - Notice of increase in nominal capital 05 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 2009
225 - Change of Accounting Reference Date 14 April 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
395 - Particulars of a mortgage or charge 06 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.