Liquidation
Company Information for MIAMI MOBILITY LIMITED
280 FIR TREE ROAD, EPSOM, SURREY, KT17 3NN,
|
Company Registration Number
06485524
Private Limited Company
Liquidation |
Company Name | |
---|---|
MIAMI MOBILITY LIMITED | |
Legal Registered Office | |
280 FIR TREE ROAD EPSOM SURREY KT17 3NN Other companies in KT17 | |
Company Number | 06485524 | |
---|---|---|
Company ID Number | 06485524 | |
Date formed | 2008-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 16:26:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MIAMI MOBILITY, INC. | 13400 SW 4 TERRACE MIAMI FL 33184 | Inactive | Company formed on the 2002-07-17 | |
MIAMI MOBILITY MANAGEMENT CORP | 1108 SW 8TH STREET MIAMI FL 33130 | Active | Company formed on the 2020-11-18 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA RULE |
||
FERAHSAT MEHMET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & M SECRETARIES LIMITED |
Company Secretary | ||
C & M REGISTRARS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/01/16 FULL LIST | |
AR01 | 28/01/16 FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/02/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ferahsat Mehmet on 2010-01-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINA RULE on 2009-10-02 | |
CH01 | Director's details changed for Ferahsat Mehmet on 2009-10-02 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
88(2) | AD 18/04/08 GBP SI 98@1=98 GBP IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-08-24 |
Petitions | 2018-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as MIAMI MOBILITY LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | MIAMI MOBILITY LIMITED | Event Date | 2018-08-03 |
In the High Court of Justice (Chancery Division) Companies Court No 5341 of 2018 In the Matter of MIAMI MOBILITY LIMITED (Company Number 06485524 ) Principal trading address: 30 Alderwood Drive, Abrid… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |