About

Registered Number: 05425840
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Active
Registered Address: Lombard Business Park 8, Lombard Road, London, SW19 3TZ,

 

Mobile Expertise Ltd was setup in 2005, it has a status of "Active". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHA, Jeoung Taek 01 August 2007 - 1
JE, Jong Suk 14 October 2005 31 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 17 August 2019
CS01 - N/A 15 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 27 September 2018
DISS40 - Notice of striking-off action discontinued 24 July 2018
PSC04 - N/A 23 July 2018
CS01 - N/A 23 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 28 September 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 10 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 24 April 2012
TM02 - Termination of appointment of secretary 07 November 2011
AD01 - Change of registered office address 07 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 27 April 2011
CH04 - Change of particulars for corporate secretary 27 April 2011
CH04 - Change of particulars for corporate secretary 19 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 01 June 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
395 - Particulars of a mortgage or charge 12 May 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 15 March 2006
RESOLUTIONS - N/A 05 February 2006
RESOLUTIONS - N/A 05 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2006
123 - Notice of increase in nominal capital 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
225 - Change of Accounting Reference Date 06 September 2005
CERTNM - Change of name certificate 27 May 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.