17 Murray Street
London
NW1 9RE
Secretary Name | Mr Christian Gregory |
---|---|
Status | Closed |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Belvard Point 17 Murray Street London NW1 9RE |
Website | movementrecords.co.uk |
---|
Registered Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
395 at £1 | Christian Gregory 79.00% Ordinary |
---|---|
25 at £1 | Kaz Ove 5.00% Ordinary |
25 at £1 | Michael Kiwanuka 5.00% Ordinary |
25 at £1 | Miles James 5.00% Ordinary |
25 at £1 | Yoshio Shimizu 5.00% Ordinary |
5 at £1 | Boris Grinberg 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,729 |
Cash | £7,712 |
Current Liabilities | £3,120 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 April 2014 | Second filing of SH01 previously delivered to Companies House
|
30 April 2014 | Second filing of SH01 previously delivered to Companies House
|
30 April 2014 | Second filing of SH01 previously delivered to Companies House
|
30 April 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
30 April 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
30 April 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
30 April 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
30 April 2014 | Second filing of SH01 previously delivered to Companies House
|
30 April 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
30 April 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
19 March 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
23 January 2014 | Sub-division of shares on 23 May 2013 (5 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Sub-division of shares on 23 May 2013 (5 pages) |
23 January 2014 | Resolutions
|
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Registered office address changed from Flat 2 Belvard Point 17 Murray Street London NW1 9RE England on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Flat 2 Belvard Point 17 Murray Street London NW1 9RE England on 15 June 2012 (2 pages) |
23 May 2012 | Incorporation (25 pages) |
23 May 2012 | Incorporation (25 pages) |