Company NameAll-Move Limited
DirectorsGary Lavis and Katerina Mackova
Company StatusDissolved
Company Number02700271
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Previous NameAutolocations Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGary Lavis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address234a Kilburn Lane
London
W10 4BA
Secretary NameGary Lavis
NationalityBritish
StatusCurrent
Appointed25 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address234a Kilburn Lane
London
W10 4BA
Director NameKaterina Mackova
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCzech
StatusCurrent
Appointed03 March 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleRelocation Advisor
Correspondence AddressB Nemcove 670
Policka
Suitavy
57201
Director NameMiss Jeanie Carol McGuire
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(same day as company formation)
RolePersonal Assistant/Director
Correspondence Address234a Kilburn Lane
London
W10 4BA
Director NameMichael Joseph Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1999)
RoleManager
Correspondence Address6a Southview Avenue Kendal Road
London
NW10 1JG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£58,391
Gross Profit£50,627
Net Worth£441
Cash£1,741
Current Liabilities£37,691

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Completion of winding up (1 page)
13 August 2004Order of court to wind up (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
4 November 2003Application for striking-off (1 page)
2 September 2003Registered office changed on 02/09/03 from: 60/70 hassop road cricklewood london NW2 6RX (1 page)
1 July 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
17 April 2002Return made up to 25/03/02; full list of members (6 pages)
12 April 2001Full accounts made up to 30 September 2000 (9 pages)
5 April 2001Full accounts made up to 30 September 1999 (8 pages)
26 July 2000Return made up to 25/03/00; full list of members (6 pages)
14 June 2000Return made up to 25/03/99; full list of members (6 pages)
22 July 1999Accounting reference date extended from 25/09/99 to 30/09/99 (1 page)
1 July 1999Full accounts made up to 25 September 1998 (10 pages)
23 June 1999Registered office changed on 23/06/99 from: 60-70 hassop road cricklewood london NW2 6RX (1 page)
1 December 1998Return made up to 25/03/98; no change of members (4 pages)
8 October 1998Registered office changed on 08/10/98 from: 234A kilburn lane london W10 4BA (1 page)
29 July 1997New director appointed (2 pages)
27 July 1997Full accounts made up to 25 September 1996 (7 pages)
16 July 1997Director resigned (2 pages)
9 July 1997Return made up to 25/03/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(4 pages)
17 June 1997Registered office changed on 17/06/97 from: 79 craven park road harlesden london NW10 8SN (1 page)
2 June 1997Memorandum and Articles of Association (7 pages)
27 May 1997Company name changed autolocations LIMITED\certificate issued on 28/05/97 (3 pages)
29 October 1996Secretary's particulars changed;director's particulars changed (1 page)
21 August 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1996Full accounts made up to 25 September 1995 (10 pages)
25 September 1995Full accounts made up to 25 September 1994 (10 pages)
24 April 1995Return made up to 25/03/95; no change of members (4 pages)