Company NameClick2Move Ltd
Company StatusDissolved
Company Number05033610
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian Andrew Marshall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Vincent Close
Chipstead
Coulsdon
Surrey
CR5 3FD
Secretary NameNeil David Marshall
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Oaks Way
Carshalton On The Hill
Surrey
SM5 4NQ
Director NameMr Glenn Paul Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Carshalton Road
Woodmansterne
Banstead
Surrey
SM7 3HR
Director NameMr Ian Gaitley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(1 week, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Close
Esher
Surrey
KT10 0AY
Director NameMr Daniel James Dore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(3 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Barn
Barn End
Empingham
Rutland
LE15 8PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address110 Greyhound Lane
London
SW16 5RN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
4 February 2014Termination of appointment of Ian Gaitley as a director (1 page)
4 February 2014Termination of appointment of Daniel Dore as a director (1 page)
4 February 2014Termination of appointment of Daniel Dore as a director (1 page)
4 February 2014Termination of appointment of Ian Gaitley as a director (1 page)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(8 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(8 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(8 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 February 2010Registered office address changed from 13 Station Road London N3 2SB on 9 February 2010 (1 page)
9 February 2010Director's details changed for Glenn Paul Brown on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Gaitley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Glenn Paul Brown on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Gaitley on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 13 Station Road London N3 2SB on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 13 Station Road London N3 2SB on 9 February 2010 (1 page)
9 February 2010Director's details changed for Glenn Paul Brown on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Gaitley on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 February 2009Return made up to 04/02/09; full list of members (5 pages)
9 February 2009Return made up to 04/02/09; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Director's change of particulars / brian marshall / 14/01/2008 (1 page)
27 February 2008Return made up to 04/02/08; full list of members (5 pages)
27 February 2008Return made up to 04/02/08; full list of members (5 pages)
27 February 2008Director's change of particulars / brian marshall / 14/01/2008 (1 page)
6 March 2007Return made up to 04/02/07; full list of members (7 pages)
6 March 2007Return made up to 04/02/07; full list of members (7 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2005Return made up to 04/02/05; full list of members (8 pages)
16 February 2005Return made up to 04/02/05; full list of members (8 pages)
26 November 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
26 November 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
6 April 2004Ad 01/01/00-01/01/00 £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2004Ad 01/01/00-01/01/00 £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
4 February 2004Incorporation (16 pages)
4 February 2004Incorporation (16 pages)