Company NameKeep On Movin' Ltd
Company StatusDissolved
Company Number06845207
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Clifton Abbott
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleTransport & Couriers
Country of ResidenceUnited Kingdom
Correspondence Address30 Townson Avenue
Northolt
Middlesex
UB5 6PP
Director NameMr Brian Douglas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleTransport & Couriers
Country of ResidenceUnited Kingdom
Correspondence Address14,Telford House, 358, Portobello Rd
North Kensington
London
W10 5XY
Secretary NameMarie Lenk
StatusClosed
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address30,Townson Avenue
Northolt
Middlesex
UB5 6PP
Director NameHashmat Khodadin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleTransport & Couriers
Correspondence Address5 Dyers Hall Rd
Leytonstone
London
E11 4AD

Location

Registered Address43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01Brian Douglas
50.00%
Ordinary
50 at £0.01Clifton Abbott
50.00%
Ordinary

Financials

Year2014
Net Worth£2,048
Cash£991
Current Liabilities£6,390

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(5 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 December 2011Registered office address changed from Unit 696 456/458 Strand London WC2R 0DZ England on 21 December 2011 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Registered office address changed from Unit 696 456/458 Strand London WC2R 0DZ England on 21 December 2011 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Brian Douglas on 12 March 2010 (2 pages)
26 March 2010Director's details changed for Brian Douglas on 12 March 2010 (2 pages)
26 March 2010Director's details changed for Clifton Abbott on 12 March 2010 (2 pages)
26 March 2010Director's details changed for Clifton Abbott on 12 March 2010 (2 pages)
7 May 2009Appointment terminated director hashmat khodadin (1 page)
7 May 2009Appointment terminated director hashmat khodadin (1 page)
12 March 2009Incorporation (12 pages)
12 March 2009Incorporation (12 pages)