Company NameMobros (Restoration) Limited
Company StatusDissolved
Company Number06970356
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameMobros Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard George Moore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cotswold Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AE
Director NameMr Steven Angus Moore
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cotswold Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AE

Location

Registered Address3 Wilson Gardens
Newcastle Upon Tyne
Tyne And Wear
NE3 4JA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£39,549
Current Liabilities£39,549

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2011Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1,000
(14 pages)
11 July 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 July 2011Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1,000
(14 pages)
11 July 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 July 2011Registered office address changed from 30 Cotswold Gardens High Heaton Newcastle upon Tyne Tyne and Wear NE7 7AE United Kingdom on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from 30 Cotswold Gardens High Heaton Newcastle upon Tyne Tyne and Wear NE7 7AE United Kingdom on 11 July 2011 (2 pages)
8 July 2011Company name changed mobros LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-06-11
(2 pages)
8 July 2011Restoration by order of the court (2 pages)
8 July 2011Change of name notice (2 pages)
8 July 2011Restoration by order of the court (2 pages)
8 July 2011Change of name notice (2 pages)
8 July 2011Company name changed mobros LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-06-11
(2 pages)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
10 September 2010Application to strike the company off the register (3 pages)
10 September 2010Application to strike the company off the register (3 pages)
23 July 2009Incorporation (13 pages)
23 July 2009Incorporation (13 pages)