Company NameMove In Style Limited
Company StatusDissolved
Company Number06616459
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date15 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jamie William Jarvis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 15 December 2021)
RoleDecorator
Country of ResidenceEngland
Correspondence Address18 Westcombe Close
Forest Park
Bracknell
Berkshire
RG12 0GS
Director NameMrs Suzanne Jarvis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 15 December 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence Address18 Westcombe Close
Forest Park
Bracknell
Berkshire
RG12 0GS
Director NameMr Jamie William Jarvis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westcombe Close
Bracknell
Berkshire
RG12 0GS
Director NameSuzanne Rayes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westcombe Close
Bracknell
Berkshire
RG12 0GS
Secretary NameSuzanne Rayes
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westcombe Close
Bracknell
Berkshire
RG12 0GS
Director NameSandra Rayes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millbrook West Hendford
Yeovil
Somerset
BA20 2TL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitebostonrayes.com

Location

Registered AddressCraftwork Studios 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Jamie William Jarvis
50.00%
Ordinary
1 at £1Suzanne Jarvis
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,183
Cash£25,793
Current Liabilities£84,251

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

24 January 2020Registered office address changed from 18 Westcombe Close Bracknell Berkshire RG12 0GS to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 24 January 2020 (2 pages)
23 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-13
(1 page)
23 January 2020Statement of affairs (10 pages)
23 January 2020Appointment of a voluntary liquidator (3 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 July 2017Notification of Suzanne Jarvis as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Jamie William Jarvis as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Suzanne Jarvis as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Jamie William Jarvis as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
7 June 2013Amended accounts made up to 31 July 2012 (6 pages)
7 June 2013Amended accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
12 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Director's details changed for Suzanne Rayes on 11 June 2010 (2 pages)
9 March 2012Director's details changed for Suzanne Rayes on 11 June 2010 (2 pages)
9 March 2012Termination of appointment of Sandra Rayes as a director (1 page)
9 March 2012Termination of appointment of Sandra Rayes as a director (1 page)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 August 2010Director's details changed for Sandra Rayes on 1 June 2010 (2 pages)
20 August 2010Registered office address changed from the Oc Offices the Green Datchet Berkshire SL3 9EH on 20 August 2010 (1 page)
20 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Sandra Rayes on 1 June 2010 (2 pages)
20 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Sandra Rayes on 1 June 2010 (2 pages)
20 August 2010Registered office address changed from the Oc Offices the Green Datchet Berkshire SL3 9EH on 20 August 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 December 2009Appointment of Jamie William Jarvis as a director (2 pages)
2 December 2009Appointment of Suzanne Rayes as a director (2 pages)
2 December 2009Appointment of Suzanne Rayes as a director (2 pages)
2 December 2009Appointment of Jamie William Jarvis as a director (2 pages)
31 July 2009Return made up to 11/06/09; full list of members (3 pages)
31 July 2009Return made up to 11/06/09; full list of members (3 pages)
19 May 2009Director appointed sandra rayes (2 pages)
19 May 2009Appointment terminated director and secretary suzanne rayes (1 page)
19 May 2009Appointment terminated director jamie jarvis (1 page)
19 May 2009Appointment terminated director and secretary suzanne rayes (1 page)
19 May 2009Director appointed sandra rayes (2 pages)
19 May 2009Appointment terminated director jamie jarvis (1 page)
27 August 2008Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 August 2008Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 June 2008Appointment terminated director dmcs directors LIMITED (1 page)
27 June 2008Director and secretary appointed suzanne rayes (2 pages)
27 June 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
27 June 2008Director appointed jamie william jarvis (2 pages)
27 June 2008Director appointed jamie william jarvis (2 pages)
27 June 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
27 June 2008Appointment terminated director dmcs directors LIMITED (1 page)
27 June 2008Director and secretary appointed suzanne rayes (2 pages)
11 June 2008Incorporation (12 pages)
11 June 2008Incorporation (12 pages)