Northfleet
Kent
DA11 8SP
Secretary Name | Mrs Natalie Louise Hailes |
---|---|
Status | Closed |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Bascombe Grove Dartford Kent DA1 3RJ |
Director Name | Mr Gurprit Singh Dhaliwal |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Beaumont Drive Northfleet Gravesend Kent DA11 9NS |
Director Name | Mr Satnam Singh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coney Glade New Barn Road New Barn Kent DA3 7LT |
Website | www.2-move.co.uk |
---|
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
17 at £1 | Christopher Jon Gilbert 8.50% Ordinary |
---|---|
83 at £1 | Sd Company Nominees LTD 41.50% Ordinary |
50 at £1 | Gurprit Singh Dhaliwal 25.00% Ordinary |
50 at £1 | Satnam Singh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£482,584 |
Cash | £3,168 |
Current Liabilities | £604,720 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 February 2015 | Secretary's details changed for Mrs Natalie Louise Hailes on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Mrs Natalie Louise Hailes on 26 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
1 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
31 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
31 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
23 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Termination of appointment of Satnam Singh as a director (1 page) |
3 August 2011 | Termination of appointment of Satnam Singh as a director (1 page) |
3 August 2011 | Termination of appointment of Gurprit Dhaliwal as a director (1 page) |
3 August 2011 | Termination of appointment of Gurprit Dhaliwal as a director (1 page) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|