Manchester
M4 1LS
Secretary Name | Ms Kanya Ocloo |
---|---|
Status | Current |
Appointed | 11 December 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | Andrew Michael Ruffell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mission Grove Walthamstow London E17 7DD |
Secretary Name | Kanya Ocloo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stephenson Way London NW1 2HD |
Director Name | Mr Lenworth Hodge |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8b Crownhill Road London NW10 4DS |
Secretary Name | Mr David William Remington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Tib Street Manchester M4 1LS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | mobo.com |
---|
Registered Address | 79 Tib Street Manchester M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Kanya King-ocloo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,006 |
Current Liabilities | £1,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
23 August 1999 | Delivered on: 1 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
---|---|
9 May 2017 | Director's details changed for Kanya Ocloo on 26 April 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Kanya King Ocloo on 1 May 2014 (2 pages) |
3 June 2015 | Director's details changed for Kanya King Ocloo on 1 May 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB on 30 December 2013 (1 page) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
26 April 2012 | Secretary's details changed for David William Remington on 1 April 2012 (1 page) |
26 April 2012 | Secretary's details changed for David William Remington on 1 April 2012 (1 page) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Registered office address changed from 22 Stephenson Way London NW1 2HD on 21 May 2010 (1 page) |
20 May 2010 | Director's details changed for Kanya King Ocloo on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Kanya King Ocloo on 1 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
26 June 2008 | Secretary's change of particulars / david remington / 01/10/2007 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
17 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
31 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
2 August 2005 | Return made up to 26/04/05; full list of members (3 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: cedar house 698 green lanes london N21 3RD (1 page) |
4 August 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 26/04/04; full list of members (7 pages) |
28 July 2004 | Return made up to 26/04/03; full list of members (6 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2003 | New director appointed (2 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
7 September 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
25 August 2000 | Return made up to 26/04/00; full list of members
|
17 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
6 September 1999 | Ad 13/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 September 1999 | Particulars of mortgage/charge (6 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 698 green lanes london N21 3RS (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 April 1999 | Incorporation (16 pages) |