Company NameMoving Quadrants Limited
Company StatusDissolved
Company Number05769169
CategoryPrivate Limited Company
Incorporation Date4 April 2006(17 years, 12 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCorinna Cope
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBramshott Lodge 18a South Bank
Surbiton
Surrey
KT6 6DB
Director NameMr John Barry Cope
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 19 November 2013)
RoleRetired
Country of ResidenceFrance
Correspondence AddressLa Grange Moutardon
Nanteuil En Valleee
16700
Secretary NameMiss Corinna Cope
StatusClosed
Appointed01 January 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressBramshott Lodge 18a South Bank
Surbiton
Surrey
KT6 6DB
Director NameAndrew Keith Sunderland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 May Close
Chessington
Surrey
KT9 2AP
Secretary NameAndrew Keith Sunderland
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 May Close
Chessington
Surrey
KT9 2AP

Location

Registered AddressBramshott Lodge
18a South Bank
Surbiton
Surrey
KT6 6DB
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

2 at £1Corinna Cope
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,499
Current Liabilities£14,499

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (3 pages)
25 July 2013Application to strike the company off the register (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 April 2013Registered office address changed from 1 Kingsdowne Road Surbiton Surrey KT6 6JZ United Kingdom on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for Miss Corinna Cope on 4 March 2013 (1 page)
4 April 2013Secretary's details changed for Miss Corinna Cope on 4 March 2013 (1 page)
4 April 2013Registered office address changed from Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(4 pages)
4 April 2013Registered office address changed from 1 Kingsdowne Road Surbiton Surrey KT6 6JZ United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(4 pages)
4 April 2013Secretary's details changed for Miss Corinna Cope on 4 March 2013 (1 page)
4 April 2013Director's details changed for Corinna Cope on 4 March 2013 (2 pages)
4 April 2013Director's details changed for Corinna Cope on 4 March 2013 (2 pages)
4 April 2013Registered office address changed from Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 1 Kingsdowne Road Surbiton Surrey KT6 6JZ United Kingdom on 4 April 2013 (1 page)
4 April 2013Director's details changed for Corinna Cope on 4 March 2013 (2 pages)
4 April 2013Registered office address changed from Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(4 pages)
15 November 2012Registered office address changed from 87 May Close Chessington Surrey KT9 2AP on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 87 May Close Chessington Surrey KT9 2AP on 15 November 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 January 2012Termination of appointment of Andrew Keith Sunderland as a director on 1 January 2012 (1 page)
11 January 2012Termination of appointment of Andrew Sunderland as a secretary (1 page)
11 January 2012Director's details changed for Corinna Cope on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Corinna Cope on 1 January 2012 (2 pages)
11 January 2012Appointment of Miss Corinna Cope as a secretary on 1 January 2012 (2 pages)
11 January 2012Appointment of Mr John Barry Cope as a director on 1 January 2012 (2 pages)
11 January 2012Appointment of Mr John Barry Cope as a director (2 pages)
11 January 2012Termination of appointment of Andrew Sunderland as a director (1 page)
11 January 2012Director's details changed for Corinna Cope on 1 January 2012 (2 pages)
11 January 2012Appointment of Miss Corinna Cope as a secretary (2 pages)
11 January 2012Termination of appointment of Andrew Keith Sunderland as a secretary on 1 January 2012 (1 page)
1 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Director's details changed for Corinna Cope on 4 April 2010 (2 pages)
24 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Andrew Keith Sunderland on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Andrew Keith Sunderland on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Andrew Keith Sunderland on 4 April 2010 (2 pages)
24 June 2010Director's details changed for Corinna Cope on 4 April 2010 (2 pages)
24 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Corinna Cope on 4 April 2010 (2 pages)
24 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 May 2009Return made up to 04/04/09; full list of members (4 pages)
21 May 2009Return made up to 04/04/09; full list of members (4 pages)
1 May 2008Resolutions
  • RES13 ‐ Sale of assets 31/01/2008
(1 page)
1 May 2008Resolutions
  • RES13 ‐ Sale of assets 31/01/2008
(1 page)
28 April 2008Return made up to 04/04/08; full list of members (4 pages)
28 April 2008Return made up to 04/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 January 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
25 January 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
22 February 2007Particulars of mortgage/charge (7 pages)
22 February 2007Particulars of mortgage/charge (7 pages)
4 April 2006Incorporation (20 pages)