Mobiscard Limited LONDON


Mobiscard Limited was officially closed on 2023-10-03. Mobiscard was a private limited company that was situated at 4Th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, UNITED KINGDOM. Its net worth was estimated to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2015-08-19) was run by 1 director.
Director Dani P. who was appointed on 01 May 2020.

The company was classified as "dormant company" (99999). According to the CH database, there was a name change on 2018-04-25 and their previous name was Positionin. The latest confirmation statement was filed on 2022-11-30 and last time the accounts were filed was on 31 December 2020.

Mobiscard Limited Address / Contact

Office Address 4th Floor Silverstream House, 45 Fitzroy Street
Office Address2 Fitzrovia
Town London
Post code W1T 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09740073
Date of Incorporation Wed, 19th Aug 2015
Date of Dissolution Tue, 3rd Oct 2023
Industry Dormant Company
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 14th Dec 2023
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Dani P.

Position: Director

Appointed: 01 May 2020

Jonathan R.

Position: Director

Appointed: 01 September 2015

Resigned: 03 March 2017

Huntsmoor Limited

Position: Corporate Director

Appointed: 19 August 2015

Resigned: 19 August 2015

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 19 August 2015

Resigned: 19 August 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 19 August 2015

Resigned: 19 August 2016

Shulamit S.

Position: Director

Appointed: 19 August 2015

Resigned: 01 May 2020

Serge C.

Position: Director

Appointed: 19 August 2015

Resigned: 23 July 2019

Richard B.

Position: Director

Appointed: 19 August 2015

Resigned: 19 August 2015

People with significant control

Orama Finance Ltd

4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10584284
Notified on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fintier Finance Limited

Uk House 180 Oxford Street, London, England, W1D 1NN, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10584284
Notified on 3 May 2018
Ceased on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Willful Holdings Ltd

Uk House 180 Oxford Street, London, W1D 1NN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09046989
Notified on 7 April 2016
Ceased on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Positionin April 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand113  
Current Assets11334 
Debtors 3443 943
Other Debtors 3434
Other
Amounts Owed By Related Parties  43 909
Amounts Owed To Group Undertakings561 609  
Creditors561 609  
Net Current Assets Liabilities-561 4963443 943
Number Shares Issued Fully Paid 606 072606 072
Par Value Share 11

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, October 2023
Free Download (1 page)

Company search