Company NameMOV Limited
Company StatusDissolved
Company Number03331248
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMichael Adenekan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed11 March 1997(same day as company formation)
RoleBusinessman
Correspondence Address68 Eve Road
London
E15 3DH
Director NameAdebayo Olatunbosun Adeyeye
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNigerian
StatusClosed
Appointed11 March 1997(same day as company formation)
RoleBuinessman
Correspondence Address28 Attleborough Court
Sydenham Hill
London
SE23 3PL
Director NameBabatunde Olalouwa Dopemu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 24 October 2000)
RoleComputer Specialist
Correspondence Address51 Cobury Crescent
Palace Road
London
SW2 3HT
Secretary NameChristopher Akinkunmi Ola
NationalityBritish
StatusClosed
Appointed20 February 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 24 October 2000)
RoleMedical Doctor
Correspondence Address22 Healey House
Holland Grove
London
SW9 6NF
Director NameOlumide Folarin Ayeni
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleBarrister
Correspondence Address65d Stanstead Road
London
SE23 1HQ
Director NameLazarus Tamuno Young Fiberesima
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleDesign Teacher
Correspondence Address55 Wickway Court
Cator Street
London
SE15 6QB
Director NameMichael Adeyemi Oni
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address35 Sandpiper Drive
Slade Green
Kent
DA8 2NH
Secretary NameOlumide Folarin Ayeni
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleBarrister
Correspondence Address65d Stanstead Road
London
SE23 1HQ

Location

Registered Address510 Brixton Road
London
SW9 8EN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
1 February 2000Director resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999Director's particulars changed (1 page)
11 February 1999Secretary resigned;director resigned (1 page)
13 November 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
20 July 1998Secretary's particulars changed;director's particulars changed (1 page)
14 May 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)