Mobix Interactive Ltd
Private Limited Company
Mobix Interactive Ltd
163 Tower Bridge Road
London
SE1 3LW
Company Name | Mobix Interactive Ltd |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 04227369 |
---|
Incorporation Date | 1 June 2001 |
---|
Dissolution Date | 5 May 2015 (active for 13 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Jakarta-Tek Limited and Mobix Interative Ltd |
---|
Current Directors | 4 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Motion Picture Distribution Activities |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 1 June 2014 (9 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 163 Tower Bridge Road London SE1 3LW |
Shared Address | This company shares its address with 2 other companies |
Constituency | Bermondsey and Old Southwark |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 1 June 2014 (9 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (9212) | Motion picture & video distribution |
---|
SIC 2007 (59131) | Motion picture distribution activities |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (59132) | Video distribution activities |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (59133) | Television programme distribution activities |
---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
20 January 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 January 2015 | Application to strike the company off the register | 3 pages |
---|
8 October 2014 | Full accounts made up to 31 December 2013 | 16 pages |
---|
22 July 2014 | Appointment of Mr Matthew James Gardner as a director on 13 April 2014 | 2 pages |
---|
Mortgage charges satisfied
3
Mortgage charges part satisfied
—
Mortgage charges outstanding
—