Company NameNmw0914 Limited
Company StatusDissolved
Company Number03701170
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date2 August 2018 (5 years, 9 months ago)
Previous NameMoviemail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameCarol Margaret Elizabeth Hunter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameDaniel Alexander John Hunter
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(3 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 02 August 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameRebecca Margaret Winifred Smith
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(3 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 02 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address27 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameAlan Hunter
NationalityBritish
StatusResigned
Appointed01 February 1999(6 days after company formation)
Appointment Duration13 years, 10 months (resigned 14 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameAlan Hunter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(2 years, 10 months after company formation)
Appointment Duration11 years (resigned 14 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodside Place
Glasgow
G3 7QL
Scotland

Location

Registered Address71 Malyons Road
London
SE13 7XD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London

Financials

Year2012
Net Worth-£105,171
Cash£60,986
Current Liabilities£254,471

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2018Final Gazette dissolved following liquidation (1 page)
21 May 2018Liquidators' statement of receipts and payments to 18 April 2018 (9 pages)
2 May 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
10 January 2018Liquidators' statement of receipts and payments to 15 October 2017 (8 pages)
28 October 2016Liquidators' statement of receipts and payments to 15 October 2016 (9 pages)
28 October 2016Liquidators' statement of receipts and payments to 15 October 2016 (9 pages)
14 December 2015Liquidators' statement of receipts and payments to 15 October 2015 (11 pages)
14 December 2015Liquidators statement of receipts and payments to 15 October 2015 (11 pages)
14 December 2015Liquidators' statement of receipts and payments to 15 October 2015 (11 pages)
27 October 2014Statement of affairs with form 4.19 (6 pages)
27 October 2014Statement of affairs with form 4.19 (6 pages)
27 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-16
(2 pages)
27 October 2014Appointment of a voluntary liquidator (1 page)
27 October 2014Appointment of a voluntary liquidator (1 page)
3 October 2014Company name changed moviemail LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
3 October 2014Company name changed moviemail LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Satisfaction of charge 1 in full (1 page)
29 August 2014Satisfaction of charge 1 in full (1 page)
24 April 2014Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG on 24 April 2014 (1 page)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,484
(6 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,484
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Director's details changed for Rebecca Margaret Winifred Hunter on 1 January 2013 (2 pages)
31 May 2013Director's details changed for Rebecca Margaret Winifred Hunter on 1 January 2013 (2 pages)
31 May 2013Director's details changed for Rebecca Margaret Winifred Hunter on 1 January 2013 (2 pages)
6 March 2013Registered office address changed from C/O Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from C/O Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from C/O Charlton House St. Nicholas Street Hereford Herefordshire HR4 0BG on 6 March 2013 (2 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
23 January 2013Termination of appointment of Alan Hunter as a secretary (2 pages)
23 January 2013Termination of appointment of Alan Hunter as a director (2 pages)
23 January 2013Termination of appointment of Alan Hunter as a secretary (2 pages)
23 January 2013Termination of appointment of Alan Hunter as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Director's details changed for Rebecca Margaret Winifred Hunter on 1 August 2011 (2 pages)
27 January 2012Director's details changed for Carol Margaret Elizabeth Hunter on 1 August 2011 (2 pages)
27 January 2012Director's details changed for Carol Margaret Elizabeth Hunter on 1 August 2011 (2 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
27 January 2012Director's details changed for Daniel Alexander John Hunter on 1 September 2011 (2 pages)
27 January 2012Director's details changed for Alan Hunter on 1 August 2011 (2 pages)
27 January 2012Secretary's details changed for Alan Hunter on 1 August 2011 (2 pages)
27 January 2012Director's details changed for Alan Hunter on 1 August 2011 (2 pages)
27 January 2012Director's details changed for Daniel Alexander John Hunter on 1 September 2011 (2 pages)
27 January 2012Secretary's details changed for Alan Hunter on 1 August 2011 (2 pages)
27 January 2012Secretary's details changed for Alan Hunter on 1 August 2011 (2 pages)
27 January 2012Director's details changed for Rebecca Margaret Winifred Hunter on 1 August 2011 (2 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
27 January 2012Director's details changed for Daniel Alexander John Hunter on 1 September 2011 (2 pages)
27 January 2012Director's details changed for Carol Margaret Elizabeth Hunter on 1 August 2011 (2 pages)
27 January 2012Director's details changed for Rebecca Margaret Winifred Hunter on 1 August 2011 (2 pages)
27 January 2012Director's details changed for Alan Hunter on 1 August 2011 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Registered office address changed from 5 Stucley Place London NW1 8NS on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 5 Stucley Place London NW1 8NS on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 5 Stucley Place London NW1 8NS on 6 October 2011 (2 pages)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2010Director's details changed for Carol Margaret Elizabeth Hunter on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Carol Margaret Elizabeth Hunter on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Daniel Alexander John Hunter on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alan Hunter on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Alan Hunter on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Rebecca Margaret Hunter on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Daniel Alexander John Hunter on 17 February 2010 (2 pages)
23 February 2009Return made up to 26/01/09; full list of members (6 pages)
23 February 2009Director's change of particulars / rebecca hunter / 01/11/2008 (1 page)
23 February 2009Director's change of particulars / rebecca hunter / 01/11/2008 (1 page)
23 February 2009Director's change of particulars / daniel hunter / 30/08/2008 (1 page)
23 February 2009Return made up to 26/01/09; full list of members (6 pages)
23 February 2009Director's change of particulars / daniel hunter / 30/08/2008 (1 page)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 July 2008Return made up to 26/01/08; full list of members (6 pages)
23 July 2008Return made up to 26/01/08; full list of members (6 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 26/01/07; full list of members (4 pages)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 26/01/07; full list of members (4 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: packers house 25 west street hereford herefordshire HR4 0BX (1 page)
8 June 2006Registered office changed on 08/06/06 from: packers house 25 west street hereford herefordshire HR4 0BX (1 page)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Return made up to 26/01/06; full list of members (4 pages)
2 February 2006Return made up to 26/01/06; full list of members (4 pages)
16 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 2005Ad 31/05/04--------- £ si 44@1=44 £ ic 1208/1252 (1 page)
15 February 2005Ad 31/12/04--------- £ si 179@1=179 £ ic 1305/1484 (1 page)
15 February 2005Ad 31/12/04--------- £ si 53@1=53 £ ic 1252/1305 (1 page)
15 February 2005Ad 31/12/04--------- £ si 179@1=179 £ ic 1305/1484 (1 page)
15 February 2005Ad 31/05/04--------- £ si 44@1=44 £ ic 1208/1252 (1 page)
15 February 2005Ad 31/12/04--------- £ si 53@1=53 £ ic 1252/1305 (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 April 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2004Ad 01/12/03-31/12/03 £ si 91@1 (2 pages)
2 April 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2004Ad 01/12/03-31/12/03 £ si 91@1 (2 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/03
(9 pages)
18 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/03
(9 pages)
6 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
6 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 February 2002Return made up to 26/01/02; full list of members (7 pages)
11 February 2002Return made up to 26/01/02; full list of members (7 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
9 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
31 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
31 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
12 October 2001Registered office changed on 12/10/01 from: the gatehouse foley trading estate hereford HR1 2SF (1 page)
12 October 2001Registered office changed on 12/10/01 from: the gatehouse foley trading estate hereford HR1 2SF (1 page)
8 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001Ad 01/06/00-31/12/00 £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2001Director's particulars changed (2 pages)
20 January 2001Director's particulars changed (2 pages)
20 January 2001Ad 01/06/00-31/12/00 £ si 999@1=999 £ ic 1/1000 (2 pages)
7 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
7 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 August 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
26 January 1999Incorporation (26 pages)
26 January 1999Incorporation (26 pages)