Mobius Consulting Group Limited RAYLEIGH


Mobius Consulting Group Limited was formally closed on 2023-02-07. Mobius Consulting Group was a private limited company that could have been found at 162-164 High Street, Rayleigh, SS6 7BS, Essex. Its full net worth was valued to be -613 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2009-07-10) was run by 1 director.
Director Keith P. who was appointed on 10 July 2009.

The company was officially classified as "other professional, scientific and technical activities not elsewhere classified" (74909). The latest confirmation statement was filed on 2022-07-10 and last time the annual accounts were filed was on 31 December 2021. 2015-07-10 was the date of the last annual return.

Mobius Consulting Group Limited Address / Contact

Office Address 162-164 High Street
Town Rayleigh
Post code SS6 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06958601
Date of Incorporation Fri, 10th Jul 2009
Date of Dissolution Tue, 7th Feb 2023
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 24th Jul 2023
Last confirmation statement dated Sun, 10th Jul 2022

Company staff

Keith P.

Position: Director

Appointed: 10 July 2009

Mark P.

Position: Director

Appointed: 01 May 2016

Resigned: 08 February 2022

Anthony D.

Position: Director

Appointed: 28 April 2011

Resigned: 10 April 2014

Michael W.

Position: Director

Appointed: 30 December 2010

Resigned: 08 February 2022

Neal S.

Position: Director

Appointed: 17 September 2009

Resigned: 21 June 2011

Ralph W.

Position: Director

Appointed: 06 August 2009

Resigned: 18 July 2014

Robert S.

Position: Director

Appointed: 06 August 2009

Resigned: 08 February 2022

Raymond H.

Position: Director

Appointed: 06 August 2009

Resigned: 30 April 2016

Anthony D.

Position: Secretary

Appointed: 10 July 2009

Resigned: 10 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-6133 415      
Balance Sheet
Cash Bank In Hand3305 283      
Cash Bank On Hand 5 2831 0824 9223 29666914 447565
Current Assets98014 68314 6925 572110 1487 78917 9331 585
Debtors6509 40013 610650106 8527 1203 4861 020
Other Debtors 9 40013 6106506501 0203 4861 020
Net Assets Liabilities     1 892-12 948-2 314
Reserves/Capital
Called Up Share Capital5 2526 752      
Profit Loss Account Reserve-9 615-5 587      
Shareholder Funds-6133 415      
Other
Average Number Employees During Period  44    
Capital Redemption Reserve3 7502 250      
Creditors 11 37021 3576 893104 1085 89715 0003 899
Creditors Due Within One Year1 69511 370      
Investments Fixed Assets102102102     
Investments In Group Undertakings 102102-102    
Net Current Assets Liabilities-7153 313-6 665-1 3216 0401 8922 052-2 314
Number Shares Allotted5 2526 752      
Number Shares Issued Fully Paid  6 7526 7526 7526 7526 7526 752
Other Creditors 8 90720 7262 06197 0813 15014 1991 600
Other Taxation Social Security Payable 2 4636314 8327 0272 7471 6822 299
Par Value Share 1111111
Profit Loss  -9 978     
Share Capital Allotted Called Up Paid5 2526 752      
Total Assets Less Current Liabilities-6133 415-6 563-1 3216 0401 8922 052-2 314
Trade Debtors Trade Receivables    106 2026 100  
Bank Borrowings Overdrafts      15 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
Free Download

Company search

Advertisements