Company NameMovesurge Limited
Company StatusDissolved
Company Number02780206
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Nyer Hall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2001)
RoleComputer Consultant
Correspondence Address131 Salisbury Road
Welwyn Garden City
Hertfordshire
AL7 3RZ
Secretary NameSusan Hall
NationalityBritish
StatusClosed
Appointed15 January 1994(1 year after company formation)
Appointment Duration7 years, 10 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address131 Salisbury Road
Wellwyn Garden City
Hertfordshire
AL7 3RZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressHighridge House
235a The Ridgeway
Enfield
Middlesex
EN2 8AD
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,760
Cash£3,322
Current Liabilities£2,265

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
21 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
23 November 1999Registered office changed on 23/11/99 from: highridge house 235 the ridgeway enfield middlesex EN2 8AD (1 page)
22 January 1999Return made up to 15/01/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 December 1998Registered office changed on 04/12/98 from: 62 westpole avenue cockfosters hertfordshire EN4 0BA (1 page)
4 February 1998Return made up to 15/01/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
21 March 1997Return made up to 15/01/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
31 March 1996Return made up to 15/01/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)