Company NameMovers & Shakers (London) Ltd.
Company StatusDissolved
Company Number04217843
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameScott Michael Aubrey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Moreland Road
Sutton
Surrey
SM1 4RP
Director NameRaymond George Alan Weeks
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Secretary NameHeather Angela Joyce
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleEstate Agent
Correspondence Address5 Briar Banks
Carshalton On The Hill
Surrey
SM5 4QB
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitewww.nutwoodhouse.com

Location

Registered Address24 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Shareholders

1 at £1Raymond George Alan Weeks
50.00%
Ordinary
1 at £1Scott Michael Aubrey
50.00%
Ordinary

Financials

Year2014
Net Worth£2,905
Cash£8,598
Current Liabilities£43,535

Accounts

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

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 16/05/09; full list of members (4 pages)
28 May 2009Return made up to 16/05/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 June 2008Return made up to 16/05/08; full list of members (4 pages)
12 June 2008Return made up to 16/05/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Return made up to 16/05/07; full list of members (2 pages)
30 May 2007Return made up to 16/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 July 2006Return made up to 16/05/06; full list of members (2 pages)
19 July 2006Return made up to 16/05/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 June 2005Return made up to 16/05/05; full list of members (3 pages)
25 June 2005Return made up to 16/05/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
16 May 2001Incorporation (17 pages)
16 May 2001Incorporation (17 pages)