Company NameStrategic-Move Solutions Ltd
Company StatusDissolved
Company Number07118552
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ashley Lawrence
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Paul Antony Bogle
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Ashley Lawrence
50.00%
Ordinary
1 at £1Paul Bogle
50.00%
Ordinary

Financials

Year2014
Net Worth£18,951
Cash£45,350
Current Liabilities£127,048

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
1 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
8 April 2015Liquidators' statement of receipts and payments to 13 November 2014 (8 pages)
8 April 2015Liquidators statement of receipts and payments to 13 November 2014 (8 pages)
8 April 2015Liquidators' statement of receipts and payments to 13 November 2014 (8 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
22 November 2013Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 22 November 2013 (2 pages)
20 November 2013Statement of affairs with form 4.19 (6 pages)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2013Statement of affairs with form 4.19 (6 pages)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2
(3 pages)
22 January 2013Director's details changed for Mr Ashley Lawrence on 6 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Ashley Lawrence on 6 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Ashley Lawrence on 6 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Paul Bogle on 6 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Paul Bogle on 6 January 2013 (2 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2
(3 pages)
22 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2
(3 pages)
22 January 2013Director's details changed for Mr Paul Bogle on 6 January 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
8 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from 3 Cheniston Gardens Kensington London W8 6TG England on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 3 Cheniston Gardens Kensington London W8 6TG England on 16 April 2010 (1 page)
7 January 2010Incorporation (23 pages)
7 January 2010Incorporation (23 pages)