Felixstowe
Suffolk
IP11 2YP
Secretary Name | Neil Stanbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2004(same day as company formation) |
Role | Estate Agents |
Correspondence Address | 8 Rendlesham Road Felixstowe Suffolk IP11 2YP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.moov-in.co.uk |
---|
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2006 |
---|---|
Net Worth | -£125,113 |
Cash | £303 |
Current Liabilities | £73,777 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2006 | Delivered on: 25 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Notice of end of Administration (5 pages) |
10 December 2008 | Notice of end of Administration (5 pages) |
31 July 2008 | Administrator's progress report to 23 June 2008 (6 pages) |
31 July 2008 | Administrator's progress report to 23 June 2008 (6 pages) |
2 April 2008 | Result of meeting of creditors (22 pages) |
2 April 2008 | Statement of administrator's proposal (21 pages) |
2 April 2008 | Result of meeting of creditors (22 pages) |
2 April 2008 | Statement of administrator's proposal (21 pages) |
19 February 2008 | Statement of affairs (7 pages) |
19 February 2008 | Statement of affairs (7 pages) |
8 January 2008 | Appointment of an administrator (1 page) |
8 January 2008 | Appointment of an administrator (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 111 felixstowe road ipswich suffolk IP3 8EA (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 111 felixstowe road ipswich suffolk IP3 8EA (1 page) |
21 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
3 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 April 2006 | Particulars of mortgage/charge (7 pages) |
25 April 2006 | Particulars of mortgage/charge (7 pages) |
26 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
26 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
1 March 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
1 March 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
16 September 2004 | Incorporation (32 pages) |
16 September 2004 | Incorporation (32 pages) |