About

Registered Number: 04518682
Date of Incorporation: 23/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: 190 Clarence Gate Gardens, Glentworth Street, London, NW1 6AD

 

Established in 2002, Mobrio Ltd have registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 16 April 2018
CS01 - N/A 17 October 2017
AA01 - Change of accounting reference date 22 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 14 September 2016
MR04 - N/A 25 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
TM01 - Termination of appointment of director 30 June 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
395 - Particulars of a mortgage or charge 06 December 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 26 August 2008
363a - Annual Return 28 September 2007
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
123 - Notice of increase in nominal capital 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 2007
AA - Annual Accounts 01 September 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
AA - Annual Accounts 26 October 2005
363a - Annual Return 09 September 2005
363s - Annual Return 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
AA - Annual Accounts 24 June 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
287 - Change in situation or address of Registered Office 27 July 2003
225 - Change of Accounting Reference Date 06 June 2003
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.