Company NameMove Consulting Ltd
Company StatusDissolved
Company Number07958771
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Caroline John-Chieme
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 25 April 2017)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address45 Acton Street
London
WC1X 9LZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£345
Cash£5
Current Liabilities£350

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 March 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Register inspection address has been changed from 3 Acton Street London WC1X 9LT England to 45 Acton Street London WC1X 9LZ (1 page)
30 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Register inspection address has been changed from 3 Acton Street London WC1X 9LT England to 45 Acton Street London WC1X 9LZ (1 page)
30 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Registered office address changed from New House Office/Suite/Unit 34 67-68 Hatton Garden London EC1N 8JY to 80-83 Long Lane London EC1A 9ET on 8 October 2015 (1 page)
8 October 2015Registered office address changed from New House Office/Suite/Unit 34 67-68 Hatton Garden London EC1N 8JY to 80-83 Long Lane London EC1A 9ET on 8 October 2015 (1 page)
8 October 2015Registered office address changed from New House Office/Suite/Unit 34 67-68 Hatton Garden London EC1N 8JY to 80-83 Long Lane London EC1A 9ET on 8 October 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2014Register inspection address has been changed (1 page)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Register inspection address has been changed (1 page)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
2 September 2013Registered office address changed from 45 Acton Street London London WC1X 9LZ on 2 September 2013 (1 page)
2 September 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
2 September 2013Registered office address changed from 45 Acton Street London London WC1X 9LZ on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 45 Acton Street London London WC1X 9LZ on 2 September 2013 (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Registered office address changed from Riverside House Leaside Road London E5 9LU E5 9LU United Kingdom on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from Riverside House Leaside Road London E5 9LU E5 9LU United Kingdom on 28 March 2012 (2 pages)
28 March 2012Appointment of Caroline John-Chieme as a director (2 pages)
28 March 2012Appointment of Caroline John-Chieme as a director (2 pages)
12 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
12 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
12 March 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 March 2012 (1 page)
21 February 2012Incorporation (20 pages)
21 February 2012Incorporation (20 pages)