About

Registered Number: 06809135
Date of Incorporation: 04/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 371 Dukes Walk, Chequers Centre, Maidstone, Kent, ME15 6AS,

 

Mobile Street Ltd was registered on 04 February 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Moon, Stephen William is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOON, Stephen William 04 February 2009 - 1

Filing History

Document Type Date
MR04 - N/A 14 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 01 October 2019
MR01 - N/A 23 July 2019
PSC04 - N/A 07 June 2019
CH01 - Change of particulars for director 06 June 2019
PSC04 - N/A 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 26 February 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 21 September 2011
AA01 - Change of accounting reference date 22 August 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AR01 - Annual Return 28 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AA - Annual Accounts 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
287 - Change in situation or address of Registered Office 13 April 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2019 Outstanding

N/A

Rent deposit deed 27 November 2012 Outstanding

N/A

Mortgage deed 28 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.