Company NameRemoval Stars Limited
Company StatusDissolved
Company Number08386920
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rebecca Jane Downing
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 6 Riverdale Road
London
TW1 2BS
Secretary NameMrs Rebecca Downing
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 6 Riverdale Road
London
TW1 2BS
Director NameMrs Charmaine Bridget Carmichael
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish,South Africa
StatusClosed
Appointed20 November 2013(9 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArcher Street Studios Archer Street
London
W1D 7AZ
Director NameMr Wesley Conger Bell
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 01 June 2021)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address80 South Main Street
Hanover
Nh03755
Director NameMr Brendon Douglas Luby
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 01 June 2021)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address80 South Main Street
Hanover
Nh03755
Director NameMr Benjamin Joseph Austin
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St. Catherines Road
Harrogate
HG2 8JZ
Director NameMr Gavin Wiseman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Southerton Way
Shenley
Radlett
WD7 9LJ
Director NameMr Simon Charles Blakey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-10, Shropshire House Capper Street
London
WC1E 6JA
Director NameMr George Manning Rountree
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2016(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 March 2017)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address80 South Main Street
Hanover
Nh03755

Contact

Websitehttps://www.buzzmove.com/
Email address[email protected]
Telephone0800 1337105
Telephone regionFreephone

Location

Registered AddressFlat 7 6 Riverdale Road
London
TW1 2BS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

7.7k at £0.001Wayra Uk Limited
5.68%
Ordinary
7.5k at £0.001Solid State Technology LTD
5.54%
Ordinary
5k at £0.001Benjamin Austin
3.69%
Ordinary
40k at £0.001Rebecca Downing
29.55%
Ordinary
37.7k at £0.001Gavin Wiseman
27.85%
Deferred
3.9k at £0.001Andrew Weisz
2.88%
Ordinary
3.9k at £0.001Dan Mcpherson
2.88%
Ordinary
3.9k at £0.001Michael Blakey & Simon Blakey
2.88%
Ordinary
3.9k at £0.001Tom Singh
2.88%
Ordinary
3.8k at £0.001Hans Belbig
2.77%
Ordinary
3.8k at £0.001Nick Wilcox
2.77%
Ordinary
2.3k at £0.001Cameron Dunn
1.73%
Ordinary
2.3k at £0.001David Butterworth
1.73%
Ordinary
2.3k at £0.001Justin Peters
1.73%
Ordinary
2.3k at £0.001Gavin Wiseman
1.70%
Ordinary
1.9k at £0.001Charmaine Carmichael
1.44%
Ordinary
1.6k at £0.001Adam Knight
1.15%
Ordinary
1.6k at £0.001Libby Knight
1.15%
Ordinary

Financials

Year2014
Net Worth£410,079
Cash£397,716
Current Liabilities£27,575

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
3 March 2021Application to strike the company off the register (2 pages)
5 February 2021Director's details changed for Mrs Charmaine Bridgette Carmichael on 5 February 2021 (2 pages)
21 September 2020Notification of Rebecca Jane Downing as a person with significant control on 31 January 2020 (2 pages)
17 September 2020Withdrawal of a person with significant control statement on 17 September 2020 (2 pages)
14 September 2020Full accounts made up to 31 December 2019 (30 pages)
7 September 2020Registered office address changed from Archer Street Studios Archer Street London W1D 7AZ England to Flat 7 6 Riverdale Road London TW1 2BS on 7 September 2020 (1 page)
6 February 2020Confirmation statement made on 4 February 2020 with updates (7 pages)
5 February 2020Notification of a person with significant control statement (2 pages)
30 January 2020Cessation of Bridge Holdings (Bermuda) Ltd as a person with significant control on 6 January 2020 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (26 pages)
15 May 2019Memorandum and Articles of Association (51 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 September 2018Director's details changed for Mrs Charmaine Bridgette Eggberry on 28 September 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 March 2018Confirmation statement made on 4 February 2018 with updates (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,093.971
(4 pages)
4 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,093.971
(4 pages)
22 March 2017Confirmation statement made on 4 February 2017 with updates (11 pages)
22 March 2017Confirmation statement made on 4 February 2017 with updates (11 pages)
21 March 2017Termination of appointment of George Manning Rountree as a director on 14 March 2017 (1 page)
21 March 2017Termination of appointment of George Manning Rountree as a director on 14 March 2017 (1 page)
5 January 2017Statement of capital following an allotment of shares on 4 August 2016
  • GBP 757.583
(6 pages)
5 January 2017Statement of capital following an allotment of shares on 4 August 2016
  • GBP 757.583
(6 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investor consent 04/08/2016
(37 pages)
18 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investor consent 04/08/2016
(37 pages)
17 August 2016Registered office address changed from C/O Becky Downing 5 Latham Road Twickenham London TW1 1BN England to Archer Street Studios Archer Street London W1D 7AZ on 17 August 2016 (1 page)
17 August 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
17 August 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
17 August 2016Registered office address changed from C/O Becky Downing 5 Latham Road Twickenham London TW1 1BN England to Archer Street Studios Archer Street London W1D 7AZ on 17 August 2016 (1 page)
10 August 2016Appointment of Mr Wesley Conger Bell as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Mr George Manning Rountree as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Mr George Manning Rountree as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Mr Brendon Douglas Luby as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Mr Wesley Conger Bell as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Mr Brendon Douglas Luby as a director on 4 August 2016 (2 pages)
19 May 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 199.225
(5 pages)
19 May 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 199.225
(5 pages)
12 April 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 182.979
(5 pages)
12 April 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 182.979
(5 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 182.979
(8 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 182.979
(8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 July 2015Registered office address changed from C/O Becky Downing, Buzzmove 2-10, Shropshire House Capper Street London WC1E 6JA to C/O Becky Downing 5 Latham Road Twickenham London TW1 1BN on 26 July 2015 (1 page)
26 July 2015Termination of appointment of Simon Charles Blakey as a director on 7 July 2015 (1 page)
26 July 2015Registered office address changed from C/O Becky Downing, Buzzmove 2-10, Shropshire House Capper Street London WC1E 6JA to C/O Becky Downing 5 Latham Road Twickenham London TW1 1BN on 26 July 2015 (1 page)
26 July 2015Termination of appointment of Simon Charles Blakey as a director on 7 July 2015 (1 page)
26 July 2015Termination of appointment of Simon Charles Blakey as a director on 7 July 2015 (1 page)
1 July 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 164.114
(5 pages)
1 July 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 164.114
(5 pages)
1 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 May 2015Director's details changed for Mrs Charmaine Bridgette Eggberry on 11 February 2015 (2 pages)
26 May 2015Director's details changed for Mrs Rebecca Jane Downing on 11 February 2015 (2 pages)
26 May 2015Director's details changed for Mrs Rebecca Jane Downing on 11 February 2015 (2 pages)
26 May 2015Director's details changed for Mrs Charmaine Bridgette Eggberry on 11 February 2015 (2 pages)
11 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 135.375
(8 pages)
11 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 135.375
(8 pages)
11 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 135.375
(8 pages)
28 April 2015Change of share class name or designation (2 pages)
28 April 2015Change of share class name or designation (2 pages)
26 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 31/01/2014
(6 pages)
26 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 31/01/2014
(6 pages)
26 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 15/07/2014
(7 pages)
26 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 15/07/2014
(7 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Registered office address changed from , C/O Becky Downing, Buzzmove, 65 65 Whitfield Street, Londonlondon on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , C/O Becky Downing, Buzzmove, 65 65 Whitfield Street, Londonlondon on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , C/O Becky Downing, Buzzmove, 65 65 Whitfield Street, Londonlondon on 4 June 2014 (1 page)
28 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 111.695
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2015
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 111.695
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2015
(4 pages)
17 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (6 pages)
17 March 2014Director's details changed for Mrs Rebecca Jane Downing on 31 January 2014 (2 pages)
17 March 2014Secretary's details changed for Mrs Rebecca Downing on 31 January 2014 (1 page)
17 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (6 pages)
17 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (6 pages)
17 March 2014Secretary's details changed for Mrs Rebecca Downing on 31 January 2014 (1 page)
17 March 2014Director's details changed for Mrs Rebecca Jane Downing on 31 January 2014 (2 pages)
18 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 111.693
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2015
(4 pages)
18 February 2014Appointment of Mr Simon Charles Blakey as a director (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
18 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 111.693
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2015
(4 pages)
18 February 2014Appointment of Mr Simon Charles Blakey as a director (2 pages)
17 February 2014Registered office address changed from , 4 Southerton Way, Shenley, Radlett, WD7 9LJ, England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from , 4 Southerton Way, Shenley, Radlett, WD7 9LJ, England on 17 February 2014 (1 page)
14 February 2014Termination of appointment of Gavin Wiseman as a director (1 page)
14 February 2014Termination of appointment of Gavin Wiseman as a director (1 page)
9 December 2013Appointment of Charmaine Eggberry as a director (3 pages)
9 December 2013Appointment of Charmaine Eggberry as a director (3 pages)
24 September 2013Termination of appointment of Benjamin Austin as a director (2 pages)
24 September 2013Termination of appointment of Benjamin Austin as a director (2 pages)
28 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible shares 29/04/2013
(1 page)
28 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible shares 29/04/2013
(1 page)
15 May 2013Sub-division of shares on 19 April 2013 (5 pages)
15 May 2013Sub-division of shares on 19 April 2013 (5 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 19/04/2013
(15 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 19/04/2013
(15 pages)
4 February 2013Incorporation (27 pages)
4 February 2013Incorporation (27 pages)