Company NameFixmove Limited
DirectorsLionel McGuire and Karen Louise McGuire
Company StatusDissolved
Company Number01947383
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lionel McGuire
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(6 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressMcGuire Management Limited,5th Floor
Wing On Centre,111 Connaught Road Ce
Hong Kong
Foreign
Secretary NameMr Hong-Yuen Wong
NationalityBritish
StatusCurrent
Appointed02 October 1991(6 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressFlat 1d Ewan Court
54 Kennedy Road
Hong Kong
Director NameKaren Louise McGuire
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleDesigner Consultant
Correspondence AddressFlat 1c Kings Court
9 Consort Rise
Pokfulam
Hong Kong
Director NameMs Grace Lam Kwai Ling
Date of BirthMarch 1943 (Born 81 years ago)
NationalityChinese
StatusResigned
Appointed02 October 1991(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1995)
RoleSecretary
Correspondence Address11 Jones Street
5th Floor Causeway Bay
Foreign

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,831
Cash£1,535
Current Liabilities£61,670

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (6 pages)
18 February 2002Liquidators statement of receipts and payments (6 pages)
9 August 2001Liquidators statement of receipts and payments (6 pages)
5 February 2001Liquidators statement of receipts and payments (6 pages)
9 February 2000Registered office changed on 09/02/00 from: 4 london wall building london EC2M 5UQ (1 page)
7 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2000Declaration of solvency (3 pages)
7 February 2000Appointment of a voluntary liquidator (1 page)
22 December 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Director's particulars changed (1 page)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Return made up to 02/10/98; full list of members (6 pages)
22 May 1998Registered office changed on 22/05/98 from: 4 london wall building blomfield street london EC2M 5NT (1 page)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1997Return made up to 02/10/97; no change of members (4 pages)
21 August 1997Director's particulars changed (1 page)
1 May 1997Registered office changed on 01/05/97 from: 14 dominion street london EC2M 2RJ (1 page)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
25 October 1996Return made up to 02/10/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 October 1995Return made up to 02/10/95; full list of members (6 pages)
23 October 1995Director resigned;new director appointed (2 pages)