Company NamePosh Moves Limited
Company StatusDissolved
Company Number03943899
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameGemma Louise Scase
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address195 Broxburn Drive
South Ockendon
Essex
RM15 5PQ
Director NameLorraine Joyce Scase
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address195 Broxburn Drive
South Ockendon
Essex
RM15 5PQ
Secretary NameLorraine Joyce Scase
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address195 Broxburn Drive
South Ockendon
Essex
RM15 5PQ
Director NameSimone Scase
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2006)
RoleSecretary
Correspondence Address46 Worrin Road
Brentwood
Essex
CM15 8DH
Secretary NamePaul Scase
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2006)
RoleCompany Director
Correspondence Address46 Worrin Road
Brentwood
Essex
CM15 8DH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
6 June 2006Return made up to 09/03/06; full list of members (6 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005New director appointed (2 pages)
17 March 2005Return made up to 09/03/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 March 2004Return made up to 09/03/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 June 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 June 2003Return made up to 09/03/03; full list of members (7 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
16 June 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
15 June 2001Registered office changed on 15/06/01 from: 516 london road westcliff on sea essex SS0 9LD (1 page)
13 April 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 229 nether street london N3 1NT (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
9 March 2000Incorporation (12 pages)