Company NameCorporate Moves Ltd
Company StatusDissolved
Company Number01045018
CategoryPrivate Limited Company
Incorporation Date6 March 1972(52 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameC.E. Planning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Simon Cole-Hamilton
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed30 August 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage 54 Culcabock Avenue
Inverness
Inverness Shire
IV2 3RQ
Scotland
Director NamePeter Adam Lebus
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(20 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 02 November 2012)
RolePlanner
Country of ResidenceEngland
Correspondence AddressVachery
Hook Lane
Shere
Surrey
GU5 9QQ
Director NameWallace Rennie McGregor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1994)
RoleArchitect
Correspondence AddressCairnsmore
Longniddry
East Lothian
EH32 0LF
Scotland
Secretary NameMr Richard Simon Cole-Hamilton
NationalityScottish
StatusResigned
Appointed30 August 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage 54 Culcabock Avenue
Inverness
Inverness Shire
IV2 3RQ
Scotland
Director NameAndrew Ker Harding
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(22 years after company formation)
Appointment Duration18 years, 7 months (resigned 02 November 2012)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address25 Esher Avenue
Walton On Thames
Surrey
KT12 2SZ
Secretary NamePeter Adam Lebus
NationalityBritish
StatusResigned
Appointed15 March 1994(22 years after company formation)
Appointment Duration18 years, 7 months (resigned 02 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVachery
Hook Lane
Shere
Surrey
GU5 9QQ

Location

Registered AddressLinton House 164-180 Union Street
Waterloo
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

15k at £1Andrew Ker Harding
99.34%
Ordinary
100 at £1Peter Adam Lebus
0.66%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Termination of appointment of Peter Lebus as a secretary (2 pages)
22 November 2012Registered office address changed from C/O Cochrane Mcgregor & Associates Ltd Linton House 168-180 Union Street London SE1 0LH United Kingdom on 22 November 2012 (2 pages)
22 November 2012Termination of appointment of Andrew Harding as a director (2 pages)
22 November 2012Termination of appointment of Peter Adam Lebus as a secretary on 2 November 2012 (2 pages)
22 November 2012Registered office address changed from C/O Cochrane Mcgregor & Associates Ltd Linton House 168-180 Union Street London SE1 0LH United Kingdom on 22 November 2012 (2 pages)
22 November 2012Termination of appointment of Andrew Ker Harding as a director on 2 November 2012 (2 pages)
22 November 2012Termination of appointment of Peter Lebus as a director (2 pages)
22 November 2012Termination of appointment of Peter Adam Lebus as a director on 2 November 2012 (2 pages)
19 October 2012Registered office address changed from C/O Cochrane Mcgregor and Associates Ltd 76-77 Watling Street London EC4M 9BJ on 19 October 2012 (1 page)
19 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 15,100
(5 pages)
19 October 2012Annual return made up to 30 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 15,100
(5 pages)
19 October 2012Registered office address changed from C/O Cochrane Mcgregor and Associates Ltd 76-77 Watling Street London EC4M 9BJ on 19 October 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2011Registered office address changed from C/O Cochrane Mcgregor & Associates 76-77 Watling Street London EC4M 9BJ United Kingdom on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from C/O Cochrane Mcgregor & Associates 76-77 Watling Street London EC4M 9BJ United Kingdom on 20 January 2011 (2 pages)
19 January 2011Registered office address changed from Cochrane Mcgregor & Associatesl 136 Tooley Street London SE1 2TU on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Cochrane Mcgregor & Associatesl 136 Tooley Street London SE1 2TU on 19 January 2011 (1 page)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 September 2009Return made up to 30/08/09; full list of members (4 pages)
17 September 2009Return made up to 30/08/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 September 2008Return made up to 30/08/08; full list of members (4 pages)
15 September 2008Return made up to 30/08/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 September 2007Return made up to 30/08/07; full list of members (2 pages)
25 September 2007Return made up to 30/08/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 September 2006Return made up to 30/08/06; full list of members (2 pages)
12 September 2006Return made up to 30/08/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 November 2005Return made up to 30/08/05; full list of members (2 pages)
30 November 2005Return made up to 30/08/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 January 2005Accounts made up to 31 March 2004 (3 pages)
17 September 2004Return made up to 30/08/04; full list of members (7 pages)
17 September 2004Return made up to 30/08/04; full list of members (7 pages)
12 February 2004Accounts made up to 31 March 2003 (3 pages)
12 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 November 2003Company name changed C.E. planning LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed C.E. planning LIMITED\certificate issued on 20/11/03 (2 pages)
17 September 2003Return made up to 30/08/03; full list of members (7 pages)
17 September 2003Return made up to 30/08/03; full list of members (7 pages)
5 March 2003Accounts made up to 31 March 2002 (3 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
2 September 2002Return made up to 30/08/02; full list of members (7 pages)
2 September 2002Return made up to 30/08/02; full list of members (7 pages)
25 January 2002Accounts made up to 31 March 2001 (4 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 September 2001Return made up to 30/08/01; full list of members (6 pages)
20 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
27 September 2000Accounts made up to 31 March 2000 (4 pages)
27 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 September 2000Return made up to 30/08/00; full list of members (6 pages)
18 September 2000Return made up to 30/08/00; full list of members (6 pages)
11 November 1999Return made up to 30/08/99; full list of members (6 pages)
11 November 1999Return made up to 30/08/99; full list of members (6 pages)
11 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 November 1999Accounts made up to 31 March 1999 (4 pages)
25 September 1998Accounts made up to 31 March 1998 (4 pages)
25 September 1998Return made up to 30/08/98; no change of members (4 pages)
25 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 September 1998Return made up to 30/08/98; no change of members (4 pages)
30 September 1997Return made up to 30/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1997Return made up to 30/08/97; full list of members (6 pages)
15 September 1997Accounts made up to 31 March 1997 (4 pages)
15 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 September 1996Return made up to 30/08/96; no change of members (4 pages)
8 September 1996Return made up to 30/08/96; no change of members (4 pages)
8 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 September 1996Accounts made up to 31 March 1996 (4 pages)
18 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 August 1995Accounts made up to 31 March 1995 (4 pages)
18 August 1995Return made up to 30/08/95; no change of members (4 pages)
18 August 1995Return made up to 30/08/95; no change of members (4 pages)
19 May 1995Registered office changed on 19/05/95 from: cochrane mcgregor & associates LTD 156 tooley street london SE1 2NR (1 page)
19 May 1995Registered office changed on 19/05/95 from: cochrane mcgregor & associates LTD 156 tooley street london SE1 2NR (1 page)