Company NameMovemax Ltd
Company StatusDissolved
Company Number07268495
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Mohammed Dildar Hussain
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(4 days after company formation)
Appointment Duration6 years, 7 months (closed 27 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth£2,424
Cash£4,487
Current Liabilities£13,834

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
27 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 October 2015Registered office address changed from 175 Bow Road London E3 2SG United Kingdom to Olympia House Armitage Road London NW11 8RQ on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 175 Bow Road London E3 2SG United Kingdom to Olympia House Armitage Road London NW11 8RQ on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 175 Bow Road London E3 2SG United Kingdom to Olympia House Armitage Road London NW11 8RQ on 5 October 2015 (2 pages)
1 October 2015Statement of affairs with form 4.19 (6 pages)
1 October 2015Appointment of a voluntary liquidator (1 page)
1 October 2015Statement of affairs with form 4.19 (6 pages)
1 October 2015Appointment of a voluntary liquidator (1 page)
1 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-22
(1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
11 September 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2014Compulsory strike-off action has been suspended (1 page)
17 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
12 April 2014Compulsory strike-off action has been suspended (1 page)
12 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Compulsory strike-off action has been suspended (1 page)
25 July 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-08-12
  • GBP 2
(3 pages)
12 August 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-08-12
  • GBP 2
(3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
29 September 2010Appointment of Mr Mohammed Dildar Hussain as a director (2 pages)
29 September 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 29 September 2010 (1 page)
29 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
29 September 2010Appointment of Mr Mohammed Dildar Hussain as a director (2 pages)
29 September 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 29 September 2010 (1 page)
11 June 2010Termination of appointment of John Carter as a director (1 page)
11 June 2010Termination of appointment of John Carter as a director (1 page)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)