Company NameMobiles And It Limited
Company StatusDissolved
Company NumberSC309599
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLord David Ibekwe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon
St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameKingston Consultants (Corporation)
StatusClosed
Appointed03 October 2006(same day as company formation)
Correspondence AddressMobiles Court
The Beacon
St. Vincent Street
Glasgow
G2 5SG
Scotland

Location

Registered AddressThe Beacon
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

82 at £1Dakabe Freeway (Inc) LTD
82.00%
Ordinary
18 at £1Dave Ibekwe
18.00%
Ordinary

Financials

Year2014
Net Worth£218,534
Cash£59,291
Current Liabilities£2,467

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
15 January 2015Compulsory strike-off action has been suspended (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
30 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 December 2012Secretary's details changed for Kingston Consultants on 31 October 2011 (2 pages)
10 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
1 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 December 2011Registered office address changed from Renfrew Chambers Renfield Street Glasgow G2 3AU on 23 December 2011 (1 page)
23 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
23 December 2011Register inspection address has been changed from Mobiles Court Renfrew Chambers Renfield Street Glasgow G2 3AU (1 page)
22 December 2011Director's details changed for Lord David Ibekwe on 8 November 2011 (2 pages)
22 December 2011Director's details changed for Lord David Ibekwe on 8 November 2011 (2 pages)
10 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 March 2011Secretary's details changed for Kingston Consultants on 27 September 2010 (2 pages)
8 March 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 March 2011Register inspection address has been changed from Mobiles Court Renfrew Chambers Renfield Street Glasgow G2 3AU (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 January 2010Director's details changed for Lord David Ibekwe on 3 October 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Secretary's details changed for Kingston Consultants on 3 October 2009 (2 pages)
25 January 2010Director's details changed for Lord David Ibekwe on 3 October 2009 (2 pages)
25 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Secretary's details changed for Kingston Consultants on 3 October 2009 (2 pages)
25 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 March 2009Return made up to 03/10/08; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 March 2009Location of register of members (1 page)
12 March 2009Return made up to 03/10/07; full list of members (3 pages)
12 March 2009Location of debenture register (1 page)
3 October 2006Incorporation (13 pages)