Company NameMOBI Capital Ltd
Company StatusDissolved
Company Number08326952
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 3 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameMs Carolyn Ann Warren
StatusClosed
Appointed17 December 2019(7 years after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Donald Ahelan Baladasan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr George Raymond Iestyn Llewellyn-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMrs Angela Marian Watts
StatusResigned
Appointed14 February 2013(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Norman Manan
StatusResigned
Appointed28 September 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2019)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP

Contact

Websitethpco.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Kh Ii Estates 111 LTD
50.00%
Ordinary
500 at £1Paul Quentin Cullum Stacey
50.00%
Ordinary

Financials

Year2014
Net Worth-£253,834
Cash£472
Current Liabilities£507,711

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

24 January 2013Delivered on: 31 January 2013
Persons entitled: Kh Ii Lending 602 S.A.R.L

Classification: Charge over shares
Secured details: All monies due or to become due from the obligors' to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title and interest the shares and the dividends see image for full details.
Outstanding

Filing History

2 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 October 2017Termination of appointment of Donald Ahelan Baladasan as a director on 30 September 2017 (1 page)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(7 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(7 pages)
23 July 2013Appointment of Mr Andrew John Pettit as a director (2 pages)
23 July 2013Termination of appointment of William Killick as a director (1 page)
18 February 2013Appointment of Mrs Angela Marian Watts as a secretary (2 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
10 January 2013Particulars of variation of rights attached to shares (4 pages)
11 December 2012Incorporation (37 pages)