Company NameFirst Move Services Limited
Company StatusDissolved
Company Number04168168
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luciano Mario Botti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address496 Whitton Avenue West
Greenford
Middlesex
UB6 0EG
Secretary NameCarol Ann Botti
NationalityBritish
StatusClosed
Appointed05 April 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address496 Whitton Avenue West
Greenford
Middlesex
UB6 0EG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Mr Luciano Botti
100.00%
Ordinary

Financials

Year2014
Net Worth-£101
Cash£2,268
Current Liabilities£5,174

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 April 2014Previous accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2010Director's details changed for Luciano Mario Botti on 25 December 2009 (2 pages)
29 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 May 2009Return made up to 26/02/09; full list of members (3 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Return made up to 26/02/08; full list of members (3 pages)
17 February 2009Return made up to 26/02/07; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 June 2006Return made up to 26/02/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 March 2005Return made up to 26/02/05; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 March 2004Return made up to 26/02/04; full list of members (6 pages)
23 May 2003Return made up to 26/02/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 August 2002Registered office changed on 27/08/02 from: 496 whitton avenue west greenford middlesex UB6 0EG (1 page)
27 August 2002Accounting reference date shortened from 25/08/02 to 31/07/02 (1 page)
22 March 2002Return made up to 26/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
18 January 2002Accounting reference date extended from 28/02/02 to 25/08/02 (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
26 February 2001Incorporation (22 pages)