Company NameTotal Movement Services Limited
Company StatusDissolved
Company Number03672333
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Julija Gajevska
Date of BirthJuly 1970 (Born 53 years ago)
NationalityLatvian
StatusClosed
Appointed22 July 2009(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 08 April 2014)
RoleCompany Director
Correspondence Address387a 387a Lewisham High Street
London
SE13 6NZ
Secretary NameMs Julija Gajevska
NationalityLatvian
StatusClosed
Appointed22 July 2009(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 08 April 2014)
RoleCompany Director
Correspondence Address387a Lewisham High Street
London
SE13 6NZ
Director NameMr Anthony Michael Gibbons
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 Selby Grove
Shenley Church End
Milton Keynes
MK5 6AW
Director NameJohn Ernest Hutcheson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleFinancial Consultant
Correspondence Address76 Strathmore Avenue
Luton
Bedfordshire
LU1 3NZ
Secretary NameMrs Bronia Campbell
NationalityBritish
StatusResigned
Appointed27 June 2008(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 July 2009)
RoleCompany Director
Correspondence Address31 Wainers Croft
Greenleys
Milton Keynes
Bucks
MK12 6AL
Director NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressSiringul Business Centre
349c High Road
London
N22 8JA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Shareholders

100 at 1Julija Gajevska
100.00%
Ordinary

Financials

Year2014
Net Worth£23,665
Cash£9,682
Current Liabilities£243,014

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
3 April 2012Order of court to wind up (2 pages)
3 April 2012Order of court to wind up (2 pages)
27 January 2011Compulsory strike-off action has been suspended (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Location of register of members (1 page)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Appointment terminated director anthony gibbons (1 page)
23 July 2009Appointment terminated secretary bronia campbell (1 page)
23 July 2009Appointment Terminated Director anthony gibbons (1 page)
23 July 2009Secretary appointed ms julija gajevska (1 page)
23 July 2009Appointment Terminated Secretary bronia campbell (1 page)
23 July 2009Director appointed ms julija gajevska (1 page)
23 July 2009Secretary appointed ms julija gajevska (1 page)
23 July 2009Director appointed ms julija gajevska (1 page)
23 July 2009Registered office changed on 23/07/2009 from fen farm wavendon milton keynes buckinghamshire MK17 8AA (1 page)
23 July 2009Registered office changed on 23/07/2009 from fen farm wavendon milton keynes buckinghamshire MK17 8AA (1 page)
5 December 2008Return made up to 23/11/08; full list of members (4 pages)
5 December 2008Return made up to 23/11/08; full list of members (4 pages)
4 December 2008Appointment Terminated Secretary aldbury secretaries LIMITED (1 page)
4 December 2008Appointment terminated secretary aldbury secretaries LIMITED (1 page)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 July 2008Secretary appointed bronia campbell (2 pages)
2 July 2008Secretary appointed bronia campbell (2 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 23/11/07; no change of members (6 pages)
14 January 2008Return made up to 23/11/07; no change of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 23/11/06; full list of members (6 pages)
21 December 2006Return made up to 23/11/06; full list of members (6 pages)
19 December 2005Return made up to 23/11/05; full list of members (7 pages)
19 December 2005Return made up to 23/11/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Return made up to 23/11/04; full list of members (7 pages)
2 December 2004Return made up to 23/11/04; full list of members (7 pages)
24 March 2004Return made up to 23/11/03; full list of members (7 pages)
24 March 2004Return made up to 23/11/03; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Registered office changed on 23/01/03 from: ternion court 264/268 upper fourth street central milton keynes buckinghamshhire MK9 1DP (1 page)
23 January 2003Registered office changed on 23/01/03 from: ternion court 264/268 upper fourth street central milton keynes buckinghamshhire MK9 1DP (1 page)
20 December 2002Return made up to 23/11/02; full list of members (6 pages)
20 December 2002Return made up to 23/11/02; full list of members (6 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
8 July 2002Return made up to 23/11/01; full list of members (6 pages)
8 July 2002Return made up to 23/11/01; full list of members (6 pages)
8 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 October 2001Return made up to 23/11/00; full list of members (7 pages)
28 October 2001Return made up to 23/11/00; full list of members (7 pages)
22 May 2001Registered office changed on 22/05/01 from: 31 selby grove shenley church end milton keynes buckinghamshire MK5 6AW (1 page)
22 May 2001Registered office changed on 22/05/01 from: 31 selby grove shenley church end milton keynes buckinghamshire MK5 6AW (1 page)
8 February 2001Registered office changed on 08/02/01 from: ternion 264-268 upper fourth street milton keynes buckinghamshire MK9 1DP (1 page)
8 February 2001Registered office changed on 08/02/01 from: ternion 264-268 upper fourth street milton keynes buckinghamshire MK9 1DP (1 page)
12 December 2000Full accounts made up to 31 March 2000 (13 pages)
12 December 2000Full accounts made up to 31 March 2000 (13 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
23 March 2000Return made up to 23/11/99; full list of members (6 pages)
23 March 2000Return made up to 23/11/99; full list of members (6 pages)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
21 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 October 1999Registered office changed on 06/10/99 from: 9 warren yard wolverton mill milton keynes buckinghamshire MK12 5NW (1 page)
6 October 1999Registered office changed on 06/10/99 from: 9 warren yard wolverton mill milton keynes buckinghamshire MK12 5NW (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
3 February 1999New director appointed (2 pages)
23 November 1998Incorporation (22 pages)