Company NameThemovingexchange.com Ltd
Company StatusDissolved
Company Number03899317
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Previous NameI-Move.co.uk Ltd

Directors

Director NameMr Peter Antony Wilson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 1999(1 day after company formation)
Appointment Duration24 years, 4 months
RoleProposed Director
Correspondence AddressThe Teachers House
The Green, Great Wolford
Shipston On Stour
Warwickshire
CV36 5NQ
Director NameMr Michael Rawley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address72 The Waterside Trading Centre
Trumpers Way
London
W7 2QD
Director NameMr Giles Harding Waverley Ballantine
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Wood Cottage
Beverley Lane Coombe Hill
Kingstonupon Thames
Surrey
KT2 7EE
Director NameJohn H Van Merkensteijn Iii
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleLawyer
Correspondence AddressApartment 2g
211 Central Park West
New York
10024
Secretary NamePeter Antony Wilson
NationalityAustralian
StatusCurrent
Appointed30 June 2000(6 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Correspondence Address5 Clifton Gardens
London
W9 1AL
Director NameMary Margaret Wilson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2000)
RoleProposed Director
Correspondence AddressThe Teachers House The Green
Great Wolford
Shipston On Stour
Warwickshire
CV36 5NQ
Secretary NameMr Peter Antony Wilson
NationalityIrish
StatusResigned
Appointed21 December 1999(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2000)
RoleProposed Director
Correspondence AddressThe Teachers House
The Green, Great Wolford
Shipston On Stour
Warwickshire
CV36 5NQ
Secretary NameMr Richard William Smedley
NationalityBritish
StatusResigned
Appointed04 February 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodlea Garth
Meanwood
Leeds
West Yorkshire
LS6 4SG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 July 2003Dissolved (1 page)
7 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2001Statement of affairs (7 pages)
17 October 2001Appointment of a voluntary liquidator (1 page)
28 September 2001Registered office changed on 28/09/01 from: the teachers house, the green great wolford shipston on stour warwickshire CV36 5NQ (1 page)
26 September 2001Ad 21/12/00--------- £ si [email protected]=2333 £ ic 24542/26875 (2 pages)
28 January 2001Director resigned (1 page)
15 January 2001Return made up to 20/12/00; full list of members (11 pages)
24 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
12 October 2000Ad 15/06/00-13/09/00 £ si [email protected]=127 £ ic 13629/13756 (2 pages)
7 August 2000Secretary resigned (1 page)
30 June 2000Ad 15/06/00--------- £ si [email protected]=23 £ ic 13606/13629 (2 pages)
22 June 2000New director appointed (2 pages)
12 June 2000Ad 07/04/00--------- £ si [email protected]=1334 £ ic 6001/7335 (2 pages)
12 June 2000Ad 07/04/00--------- £ si [email protected]=399 £ ic 13207/13606 (2 pages)
12 June 2000Ad 07/04/00--------- £ si [email protected]=2222 £ ic 10985/13207 (2 pages)
12 June 2000Ad 06/03/00--------- £ si [email protected]=3650 £ ic 7335/10985 (2 pages)
10 May 2000New director appointed (2 pages)
3 May 2000Ad 07/03/00--------- £ si [email protected]=6000 £ ic 1/6001 (2 pages)
7 March 2000Company name changed i-move.co.uk LTD\certificate issued on 08/03/00 (3 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
1 March 2000Nc inc already adjusted 21/12/99 (1 page)
24 January 2000Registered office changed on 24/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 January 2000Memorandum and Articles of Association (14 pages)
21 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 January 2000Nc inc already adjusted 21/12/99 (2 pages)
21 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
20 January 2000New secretary appointed;new director appointed (1 page)
20 January 2000New director appointed (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 December 1999Incorporation (18 pages)