Company NameMove On Time Limited
Company StatusDissolved
Company Number07444061
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Tomas Toth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 A
Mortimer Road
London
NW10 5SN
Director NameMr Amanuel Redae
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Words Worth House
Stafford Road
London
NW6 5YT
Secretary NameMr Amanuel Redae
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Words Worth House
Stafford Road
London
NW6 5YT
Director NameMrs Hana Gedey
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 March 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2 Carlton Vale
Franklin House
London
NW6 5BZ
Director NameMr Amanuel Redae
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address221 Screenworks 22 Highbury Grove
London
N5 2ER
Director NameMr Erich Zorand Ditrich
Date of BirthApril 1976 (Born 48 years ago)
NationalityHangarian
StatusResigned
Appointed04 May 2016(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address185a East Lane
Wembley
Middlesex
HA0 3NE

Location

Registered Address124a Mortimer Road
London
NW10 5SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

50 at £1Hana Gedey
50.00%
Ordinary
50 at £1Tomas Toth
50.00%
Ordinary

Financials

Year2014
Net Worth£13,076
Cash£1,838
Current Liabilities£7,071

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
21 September 2016Termination of appointment of Erich Zorand Ditrich as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Erich Zorand Ditrich as a director on 20 September 2016 (1 page)
7 June 2016Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to 124a Mortimer Road London NW10 5SN on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to 124a Mortimer Road London NW10 5SN on 7 June 2016 (1 page)
6 May 2016Appointment of Mr Erich Zorand Ditrich as a director on 4 May 2016 (2 pages)
6 May 2016Appointment of Mr Erich Zorand Ditrich as a director on 4 May 2016 (2 pages)
5 May 2016Termination of appointment of Amanuel Redae as a director on 4 May 2016 (1 page)
5 May 2016Termination of appointment of Amanuel Redae as a director on 4 May 2016 (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
30 March 2015Termination of appointment of Hana Gedey as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Hana Gedey as a director on 30 March 2015 (1 page)
30 March 2015Appointment of Mr Amanuel Redae as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr Amanuel Redae as a director on 30 March 2015 (2 pages)
12 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
5 November 2014Registered office address changed from C/O Eritrius & Co 258 Belsize Road London NW6 4BT England to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Eritrius & Co 258 Belsize Road London NW6 4BT England to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Eritrius & Co 258 Belsize Road London NW6 4BT England to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
27 March 2014Appointment of Mrs Hana Gedey as a director (2 pages)
27 March 2014Appointment of Mrs Hana Gedey as a director (2 pages)
27 March 2014Registered office address changed from 4 Bucknalls Close Watford WD25 9NB on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 4 Bucknalls Close Watford WD25 9NB on 27 March 2014 (1 page)
7 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
19 September 2013Registered office address changed from 15 Words Worth House Stafford Road London NW6 5YT United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 15 Words Worth House Stafford Road London NW6 5YT United Kingdom on 19 September 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Mr Tomas Toth on 1 November 2012 (2 pages)
20 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Mr Tomas Toth on 1 November 2012 (2 pages)
20 February 2013Director's details changed for Mr Tomas Toth on 1 November 2012 (2 pages)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
2 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
4 April 2012Termination of appointment of Amanuel Redae as a secretary (1 page)
4 April 2012Termination of appointment of Amanuel Redae as a secretary (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Termination of appointment of Amanuel Redae as a director (1 page)
26 July 2011Termination of appointment of Amanuel Redae as a director (1 page)
18 November 2010Incorporation (45 pages)
18 November 2010Incorporation (45 pages)