Company NameMobedia Limited
Company StatusDissolved
Company Number04654566
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(4 days after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address40 Beechcroft Avenue
Barnhurst
Kent
DA7 6QS
Director NameAndrew David Levenson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(4 days after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquires Stables
Theydon Hall Farm, Abridge Road
Theydon Bois
Essex
CM16 7NR
Director NameDarren Stocking
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(4 days after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address36 Castlewood Grove
Sutton In Ashfield
Nottinghamshire
NG17 1LR
Secretary NameAndrew David Levenson
NationalityBritish
StatusClosed
Appointed07 February 2003(4 days after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquires Stables
Theydon Hall Farm, Abridge Road
Theydon Bois
Essex
CM16 7NR
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2007Application for striking-off (1 page)
5 April 2006Registered office changed on 05/04/06 from: matravers & co, bridgewater house, century park caspian road, altrincham cheshire WA14 5HH (1 page)
29 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 February 2006Return made up to 03/02/06; full list of members (3 pages)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 March 2005Return made up to 03/02/05; full list of members (3 pages)
1 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
4 February 2004Return made up to 03/02/04; full list of members (7 pages)
1 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
3 February 2003Incorporation (21 pages)