Company NameMovers And Shakers Promotions Limited
Company StatusDissolved
Company Number06705860
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Fernie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreeting House
All Saints Road, Creeting St. Mary
Ipswich
Suffolk
IP6 8PR
Director NameMr Robert Mark Paterson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address274 Bramford Lane
Ipswich
Suffolk
IP1 4ES
Secretary NameMrs Helen Elizabeth Atkinson
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

5 at £1Robert Mark Paterson
50.00%
Ordinary
5 at £1Stephen Fernie
50.00%
Ordinary

Financials

Year2014
Net Worth-£539
Cash£2,868
Current Liabilities£3,407

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
31 July 2018Application to strike the company off the register (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
19 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
27 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
(5 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(5 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
(5 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
4 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
14 October 2010Director's details changed for Robert Mark Paterson on 1 January 2010 (2 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Robert Mark Paterson on 1 January 2010 (2 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Robert Mark Paterson on 1 January 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
28 May 2009Secretary's change of particulars / helen milner / 19/05/2009 (1 page)
28 May 2009Secretary's change of particulars / helen milner / 19/05/2009 (1 page)
9 October 2008Director appointed robert mark paterson (2 pages)
9 October 2008Appointment terminated director company directors LIMITED (1 page)
9 October 2008Ad 24/09/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
9 October 2008Director appointed robert mark paterson (2 pages)
9 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 October 2008Appointment terminated director company directors LIMITED (1 page)
9 October 2008Ad 24/09/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
9 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 October 2008Director appointed stephen fernie (2 pages)
8 October 2008Director appointed stephen fernie (2 pages)
8 October 2008Secretary appointed helen milner (2 pages)
8 October 2008Secretary appointed helen milner (2 pages)
24 September 2008Incorporation (16 pages)
24 September 2008Incorporation (16 pages)