Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mobitech Communication Limited
Mobitech Communication Limited is a dissolved company incorporated on 11 November 2013 with the registered office located in Grays, Essex. Mobitech Communication Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 August 2019
(6 years ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08768588
Private limited company
Age
12 years
Incorporated
11 November 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mobitech Communication Limited
Contact
Update Details
Address
31 Stour Road
Grays
RM16 4BU
England
Same address for the past
6 years
Companies in RM16 4BU
Telephone
Unreported
Email
Unreported
Website
Bfconsultantsltd.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Sayada Selina Akhter Ruma
Director • British • Lives in England • Born in Feb 1988
Bashir Uj Jaman
Director • British • Lives in England • Born in Jul 1982
Mr Bashir Uj Jaman
PSC • Bangladeshi • Lives in England • Born in Jul 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Essex Tekno Ltd
Bashir Uj Jaman and Sayada Selina Akhter Ruma are mutual people.
Active
Knotntie Tech Ltd
Bashir Uj Jaman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
30 Nov 2017
For period
30 Nov
⟶
30 Nov 2017
Traded for
12 months
Cash in Bank
£24.11K
Decreased by £79.86K (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50.71K
Decreased by £78.76K (-61%)
Total Liabilities
-£5.17K
Decreased by £49.98K (-91%)
Net Assets
£45.53K
Decreased by £28.78K (-39%)
Debt Ratio (%)
10%
Decreased by 32.4% (-76%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 27 Aug 2019
Compulsory Gazette Notice
6 Years Ago on 11 Jun 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 23 Mar 2019
Mrs Ruma Sayada Selina Akhter Details Changed
6 Years Ago on 21 Mar 2019
Mrs Sayada Selina Akhter Ruma Details Changed
6 Years Ago on 21 Mar 2019
Registered Address Changed
6 Years Ago on 21 Mar 2019
Mr Bashir Uj Jaman Details Changed
6 Years Ago on 21 Mar 2019
Mrs Ruma Sayada Selina Akhter Appointed
6 Years Ago on 21 Mar 2019
Confirmation Submitted
6 Years Ago on 21 Mar 2019
Compulsory Gazette Notice
6 Years Ago on 22 Jan 2019
Get Alerts
Get Credit Report
Discover Mobitech Communication Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 27 Aug 2019
First Gazette notice for compulsory strike-off
Submitted on 11 Jun 2019
Compulsory strike-off action has been discontinued
Submitted on 23 Mar 2019
Director's details changed for Mrs Ruma Sayada Selina Akhter on 21 March 2019
Submitted on 22 Mar 2019
Director's details changed for Mrs Sayada Selina Akhter Ruma on 21 March 2019
Submitted on 22 Mar 2019
Registered office address changed from 238 Cambridge Heath Road London E2 9DA England to 31 Stour Road Grays RM16 4BU on 21 March 2019
Submitted on 21 Mar 2019
Director's details changed for Mr Bashir Uj Jaman on 21 March 2019
Submitted on 21 Mar 2019
Appointment of Mrs Ruma Sayada Selina Akhter as a director on 21 March 2019
Submitted on 21 Mar 2019
Confirmation statement made on 18 March 2018 with updates
Submitted on 21 Mar 2019
First Gazette notice for compulsory strike-off
Submitted on 22 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs