Company NameInov8 Movements Limited
Company StatusDissolved
Company Number07502617
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date20 May 2017 (6 years, 11 months ago)

Directors

Director NameMr Terence Arthur Hudgill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years (closed 20 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dairyfields Way
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6XJ
Director NameMr William Robert Allan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Telford Point Henson Way
Telford Way Industrial Estate
Kettering
Northants
NN16 8PX
Director NameMr Paul Andrew Graham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynton Close
Gilmorton
Lutterworth
Leics
LE17 5PQ
Director NameMs Rachel Panther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(3 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cricketers Green
Weldon
Corby
Northants
NN17 3LP
Director NameMr Alan Marshall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Little Meadow
Great Oakley
Corby
Northants
NN18 8JP
Director NameMr Charles Timothy Hollingsworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barmstedt Drive
Oakham
Rutland
LE15 6RG

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Next Accounts Due31 December 2011 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 May 2017Final Gazette dissolved following liquidation (1 page)
20 February 2017Return of final meeting in a creditors' voluntary winding up (25 pages)
29 June 2016Liquidators' statement of receipts and payments to 18 April 2016 (21 pages)
25 August 2015Liquidators statement of receipts and payments to 18 April 2015 (19 pages)
25 August 2015Liquidators' statement of receipts and payments to 18 April 2015 (19 pages)
15 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (18 pages)
15 May 2015Liquidators statement of receipts and payments to 7 March 2015 (18 pages)
15 May 2015Liquidators statement of receipts and payments to 7 March 2015 (18 pages)
9 July 2014Liquidators' statement of receipts and payments to 18 April 2014 (18 pages)
9 July 2014Liquidators statement of receipts and payments to 18 April 2014 (18 pages)
18 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2014Court order insolvency:removal of liquidator (19 pages)
18 February 2014Insolvency:s/s cert, release of liquidator (1 page)
28 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (24 pages)
28 June 2013Liquidators statement of receipts and payments to 18 April 2013 (24 pages)
11 June 2013Termination of appointment of William Allan as a director (2 pages)
15 April 2013Court order insolvency:appointment of liquidator (14 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
25 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2013Notice of ceasing to act as a voluntary liquidator (5 pages)
24 April 2012Registered office address changed from Unit 2 Max Park Corby Northamptonshire NN17 1NN United Kingdom on 24 April 2012 (2 pages)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Statement of affairs with form 4.19 (6 pages)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2011Termination of appointment of Charles Hollingsworth as a director (1 page)
7 September 2011Termination of appointment of Alan Marshall as a director (1 page)
6 September 2011Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom on 6 September 2011 (1 page)
9 August 2011Termination of appointment of Paul Graham as a director (1 page)
8 August 2011Appointment of Mr Charles Timothy Hollingsworth as a director (2 pages)
4 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 960,000
(3 pages)
4 August 2011Appointment of Mr Alan Marshall as a director (2 pages)
12 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 950,200
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 950,200
(3 pages)
6 July 2011Termination of appointment of Rachel Panther as a director (1 page)
6 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 750,200
(3 pages)
11 May 2011Appointment of Ms Rachel Panther as a director (2 pages)
11 May 2011Appointment of Mr Paul Andrew Graham as a director (2 pages)
11 May 2011Appointment of Mr Terence Arthur Hudgill as a director (2 pages)
19 April 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
15 February 2011Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page)
24 January 2011Incorporation (26 pages)