Company Name2 Move Property Services (Strood) Limited
Company StatusDissolved
Company Number07716897
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameChristopher Jon Gilbert
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riversdale
Northfleet
Kent
DA11 8SP
Secretary NameMrs Natalie Louise Hailes
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address38 Bascombe Grove
Dartford
Kent
DA1 3RJ
Director NameMr Gurprit Singh Dhaliwal
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Beaumont Drive
Northfleet
Gravesend
Kent
DA11 9NS
Director NameMr Satnam Singh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConey Glade New Barn Road
New Barn
Kent
DA3 7LT

Contact

Websitewww.2-move.co.uk

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

17 at £1Christopher Jon Gilbert
8.50%
Ordinary
83 at £1Sd Company Nominees LTD
41.50%
Ordinary
50 at £1Gurprit Singh Dhaliwal
25.00%
Ordinary
50 at £1Satnam Singh
25.00%
Ordinary

Financials

Year2014
Net Worth-£482,584
Cash£3,168
Current Liabilities£604,720

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 200
(6 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 200
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(4 pages)
1 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(4 pages)
26 February 2015Secretary's details changed for Mrs Natalie Louise Hailes on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Mrs Natalie Louise Hailes on 26 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(4 pages)
1 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 200
(4 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 200
(4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(3 pages)
3 September 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(3 pages)
31 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
31 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
23 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 August 2011Termination of appointment of Satnam Singh as a director (1 page)
3 August 2011Termination of appointment of Satnam Singh as a director (1 page)
3 August 2011Termination of appointment of Gurprit Dhaliwal as a director (1 page)
3 August 2011Termination of appointment of Gurprit Dhaliwal as a director (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)