Dartford
Kent
DA1 3RJ
Director Name | Christopher Jon Gilbert |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2010(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 May 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riversdale Northfleet Kent DA11 8SP |
Director Name | Mr Adam Wayne Jenken |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 16 Highwood Close Higham Kent ME3 7BQ |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | 2nd Floor 85 Frampton Street London NW8 8NQ |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | 2nd Floor 85 Frampton Street London NW8 8NQ |
Website | www.2-move.co.uk |
---|
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
249 at £1 | Coad Secretaries LTD 62.25% Ordinary |
---|---|
100 at £1 | Ben Timms 25.00% Ordinary |
51 at £1 | Christopher Jon Gilbert 12.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£708,691 |
Cash | £18,833 |
Current Liabilities | £639,321 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2015 | Secretary's details changed for Miss Natalie Louise Hailes on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Miss Natalie Louise Hailes on 26 February 2015 (1 page) |
18 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 May 2013 | Compulsory strike-off action has been suspended (1 page) |
22 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Statement of capital following an allotment of shares on 25 August 2012
|
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 25 August 2012
|
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 February 2011 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
14 February 2011 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
13 December 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Appointment of Christopher Jon Gilbert as a director (2 pages) |
26 November 2010 | Appointment of Christopher Jon Gilbert as a director (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 October 2010 | Termination of appointment of Adam Jenken as a director (1 page) |
25 October 2010 | Termination of appointment of Adam Jenken as a director (1 page) |
22 July 2010 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 May 2010 | Current accounting period shortened from 31 August 2009 to 30 September 2008 (1 page) |
7 May 2010 | Current accounting period shortened from 31 August 2009 to 30 September 2008 (1 page) |
22 September 2009 | Secretary's change of particulars / natalie smith / 01/08/2009 (1 page) |
22 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
22 September 2009 | Secretary's change of particulars / natalie smith / 01/08/2009 (1 page) |
27 August 2008 | Secretary appointed natalie louise smith (1 page) |
27 August 2008 | Appointment terminated secretary sd company secretaries LIMITED (1 page) |
27 August 2008 | Director appointed adam wayne jenken (1 page) |
27 August 2008 | Appointment terminated secretary sd company secretaries LIMITED (1 page) |
27 August 2008 | Appointment terminated director sd company nominees LIMITED (1 page) |
27 August 2008 | Appointment terminated director sd company nominees LIMITED (1 page) |
27 August 2008 | Secretary appointed natalie louise smith (1 page) |
27 August 2008 | Director appointed adam wayne jenken (1 page) |
26 August 2008 | Incorporation (19 pages) |
26 August 2008 | Incorporation (19 pages) |