About

Registered Number: 03318631
Date of Incorporation: 14/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2017 (6 years and 4 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

The Mobility Bureau Ltd was founded on 14 February 1997 and has its registered office in London, it has a status of "Dissolved". There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOLEY, Frank Anthony 06 July 2000 - 1
TILBY, Susan Ann 14 February 1997 22 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2017
LIQ14 - N/A 24 August 2017
LIQ03 - N/A 22 June 2017
4.68 - Liquidator's statement of receipts and payments 13 June 2016
AD01 - Change of registered office address 06 November 2015
AD01 - Change of registered office address 13 May 2015
RESOLUTIONS - N/A 12 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 May 2015
4.20 - N/A 12 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 15 December 2009
AD01 - Change of registered office address 27 November 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 March 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 30 July 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
RESOLUTIONS - N/A 13 June 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 05 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 15 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
123 - Notice of increase in nominal capital 25 July 2000
363s - Annual Return 17 March 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
MEM/ARTS - N/A 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 25 November 1998
395 - Particulars of a mortgage or charge 08 June 1998
363s - Annual Return 04 March 1998
395 - Particulars of a mortgage or charge 19 December 1997
225 - Change of Accounting Reference Date 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
RESOLUTIONS - N/A 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 May 1998 Outstanding

N/A

Debenture 12 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.