Company NameTotal Move Solution Limited
Company StatusDissolved
Company Number05038812
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameSteven Beber
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleBusiness Development Manager
Correspondence Address4 Heathfield Cottages
Argent Street
Grays
Essex
RM17 6GG
Director NameMr Andrew Kevin Carr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Burnway
Hornchurch
Essex
RM11 3SN
Secretary NameMr Andrew Kevin Carr
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Burnway
Hornchurch
Essex
RM11 3SN
Director NameSteve Gould
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address64 Rowan Walk
Eastwood
Leigh On Sea
Essex
SS9 5PL
Director NameJames Edward Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address57 Laurel Crescent
Rush Green
Romford
Essex
RM7 0RU
Director NameSteve Price
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address42 Carisbrooke Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5LT
Director NameDaren Saunders
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address33 Braintree Road
Dagenham
Essex
RM10 7NA
Director NamePaul Stephens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(2 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address3 Nash Road
Chadwell Heath
Romford
Essex
RM6 5JL
Director NameDavid Francis Garner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2005)
RoleCompany Director
Correspondence Address24 Brook Road
Gidea Park
Essex
RM2 5QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMenzies Corporate Restructuring
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 February 2008Dissolved (1 page)
9 November 2007Notice of move from Administration to Dissolution (13 pages)
15 June 2007Administrator's progress report (14 pages)
1 February 2007Result of meeting of creditors (3 pages)
28 December 2006Statement of administrator's proposal (32 pages)
21 November 2006Appointment of an administrator (1 page)
21 November 2006Registered office changed on 21/11/06 from: leytonstone house, hanbury drive leytonstone london E11 1HR (1 page)
27 February 2006Director resigned (1 page)
17 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
4 March 2005Return made up to 09/02/05; full list of members (11 pages)
21 October 2004New director appointed (2 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Memorandum and Articles of Association (9 pages)
27 May 2004Particulars of mortgage/charge (8 pages)
30 April 2004Ad 19/04/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
15 March 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 February 2004New director appointed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed;new director appointed (1 page)
9 February 2004Incorporation (31 pages)