Company NameMobizcorp Europe Limited
Company StatusConverted / Closed
Company Number04829487
CategoryConverted / Closed
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date10 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Friedhelm Scharhag
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressYork Eco Business Centre (Office 12) Amy Johnson W
York
YO30 4AG
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed11 July 2003(same day as company formation)
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitemobizcorp.de

Location

Registered AddressYork Eco Business Centre (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

744 at £1Friedhelm Scharhag
80.00%
Ordinary A
186 at £1Fadelia Gmbh
20.00%
Ordinary A

Financials

Year2014
Net Worth£296,666
Cash£237,375
Current Liabilities£299,023

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 July

Filing History

13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Register inspection address has been changed from Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN (1 page)
24 May 2017Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Director's details changed for Mr Friedhelm Scharhag on 1 December 2015 (2 pages)
2 June 2016Amended total exemption small company accounts made up to 30 July 2015 (8 pages)
29 April 2016Accounts for a dormant company made up to 30 July 2015 (2 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 930
(5 pages)
5 May 2015AD06: notice of opening of overseas branch register (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 930
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Director's details changed for Friedhelm Scharhag on 11 July 2010 (2 pages)
14 July 2010Secretary's details changed for Turner Little Company Secretaries Limited on 11 July 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 11/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 February 2008Ad 18/02/08\gbp si 830@1=830\gbp ic 100/930\ (2 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 August 2007Return made up to 11/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 July 2006Return made up to 11/07/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 September 2005Return made up to 11/07/05; full list of members; amend (6 pages)
15 August 2005Return made up to 11/07/05; full list of members (6 pages)
5 May 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
22 July 2004Return made up to 11/07/04; full list of members (6 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
11 July 2003Incorporation (14 pages)