Company NameMobliq Limited
Company StatusDissolved
Company Number06529949
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kenneth Stewart Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northumberland Court
Castle Fields
Prudhoe
Northumberland
NE42 5FN
Secretary NameMobliq Ltd (Corporation)
StatusClosed
Appointed19 July 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 08 July 2014)
Correspondence AddressUnit 9 Franklin Business Park Patterson Street
Blaydon-On-Tyne
Tyne And Wear
NE21 5TL
Director NameMr Paul Maguire
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodburn Close
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6EL
Secretary NameKen Taylor
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Northumberland Court
Castlefields
Prudhow
NE42 5FN

Location

Registered AddressUnit 9 Franklin Business Park
Blaydon Haugh
Blaydon
Newcastle Upon Tyne
NE21 5TL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

1 at 1Kenneth Stewart Taylor
50.00%
Ordinary
1 at 1Paul Maguire
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,607
Cash£5,924
Current Liabilities£50,026

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Completion of winding up (1 page)
29 February 2012Order of court to wind up (2 pages)
21 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Appointment of Mobliq Ltd as a secretary (2 pages)
19 July 2010Termination of appointment of Ken Taylor as a secretary (1 page)
24 June 2010Termination of appointment of Paul Maguire as a director (1 page)
28 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
27 April 2010Director's details changed for Paul Maguire on 11 March 2010 (2 pages)
27 April 2010Director's details changed for Kenneth Stewart Taylor on 11 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 11/03/09; full list of members (4 pages)
11 March 2008Incorporation (12 pages)