Company NameMovement Consultancy Limited
Company StatusDissolved
Company Number07182090
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Mitchell Whiston Baker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGraiseley Sheerwater Avenue
Woodham
Surrey
KT15 3DS
Director NameMr Mark Wayne Piercy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lower Ground Floor
Hoxton Street
London
N1 6NG

Contact

Websitemovement.co.uk
Email address[email protected]
Telephone07 785395615
Telephone regionMobile

Location

Registered Address2 Lower Ground Floor
Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £0.01Movement Digital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
10 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 January 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 January 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
10 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Termination of appointment of Mark Piercy as a director (1 page)
10 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Termination of appointment of Mark Piercy as a director (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Registered office address changed from Tudor Lodge the Drive Woking Surrey GU22 0JS United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Tudor Lodge the Drive Woking Surrey GU22 0JS United Kingdom on 27 November 2013 (1 page)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
18 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1
(3 pages)
18 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1
(3 pages)
4 June 2010Appointment of Mr Mark Wayne Piercy as a director (2 pages)
4 June 2010Appointment of Mr Mark Wayne Piercy as a director (2 pages)
9 March 2010Incorporation (23 pages)
9 March 2010Incorporation (23 pages)