Company Name2-Move Property Services Limited
Company StatusDissolved
Company Number06681600
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMiss Natalie Louise Hailes
NationalityBritish
StatusClosed
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Bascombe Grove
Dartford
Kent
DA1 3RJ
Director NameChristopher Jon Gilbert
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 30 May 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Riversdale
Northfleet
Kent
DA11 8SP
Director NameMr Adam Wayne Jenken
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address16 Highwood Close
Higham
Kent
ME3 7BQ
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address2nd Floor
85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2008(same day as company formation)
Correspondence Address2nd Floor
85 Frampton Street
London
NW8 8NQ

Contact

Websitewww.2-move.co.uk

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

249 at £1Coad Secretaries LTD
62.25%
Ordinary
100 at £1Ben Timms
25.00%
Ordinary
51 at £1Christopher Jon Gilbert
12.75%
Ordinary

Financials

Year2014
Net Worth-£708,691
Cash£18,833
Current Liabilities£639,321

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 400
(4 pages)
2 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 400
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2015Secretary's details changed for Miss Natalie Louise Hailes on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Miss Natalie Louise Hailes on 26 February 2015 (1 page)
18 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400
(4 pages)
18 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400
(4 pages)
8 September 2014Registered 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 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 400
(4 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 400
(4 pages)
22 May 2013Compulsory strike-off action has been suspended (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Statement of capital following an allotment of shares on 25 August 2012
  • GBP 400
(3 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
3 September 2012Statement of capital following an allotment of shares on 25 August 2012
  • GBP 400
(3 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 February 2011Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
14 February 2011Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
13 December 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 November 2010Appointment of Christopher Jon Gilbert as a director (2 pages)
26 November 2010Appointment of Christopher Jon Gilbert as a director (2 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 October 2010Termination of appointment of Adam Jenken as a director (1 page)
25 October 2010Termination of appointment of Adam Jenken as a director (1 page)
22 July 2010Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 July 2010Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 May 2010Current accounting period shortened from 31 August 2009 to 30 September 2008 (1 page)
7 May 2010Current accounting period shortened from 31 August 2009 to 30 September 2008 (1 page)
22 September 2009Secretary's change of particulars / natalie smith / 01/08/2009 (1 page)
22 September 2009Return made up to 26/08/09; full list of members (3 pages)
22 September 2009Return made up to 26/08/09; full list of members (3 pages)
22 September 2009Secretary's change of particulars / natalie smith / 01/08/2009 (1 page)
27 August 2008Secretary appointed natalie louise smith (1 page)
27 August 2008Appointment terminated secretary sd company secretaries LIMITED (1 page)
27 August 2008Director appointed adam wayne jenken (1 page)
27 August 2008Appointment terminated secretary sd company secretaries LIMITED (1 page)
27 August 2008Appointment terminated director sd company nominees LIMITED (1 page)
27 August 2008Appointment terminated director sd company nominees LIMITED (1 page)
27 August 2008Secretary appointed natalie louise smith (1 page)
27 August 2008Director appointed adam wayne jenken (1 page)
26 August 2008Incorporation (19 pages)
26 August 2008Incorporation (19 pages)