Company Name121Move Limited
Company StatusDissolved
Company Number06127255
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NameSell Ur Pad Limited

Business Activity

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

Directors

Secretary NameMatthew Robert Lloyd Parsons
NationalityBritish
StatusClosed
Appointed05 February 2008(11 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 24 July 2018)
RoleCompany Director
Correspondence Address54 Glenbervie Drive
Leigh-On-Sea
Essex
SS9 3JT
Director NameMr Matthew Robert Lloyd Parsons
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Glenbervie Drive
Leigh-On-Sea
Essex
SS9 3JT
Director NameSimon Anthony John Brown
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleExecutive
Correspondence Address9 Lady Hamilton Court
50 Barnstaple Road
Thorpe Bay
Essex
SS1 3QH
Director NameOliver John Bevan Parsons
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleExecutive
Correspondence Address36 Horseshoe Crescent
Shoeburyness
Essex
SS3 9WL
Secretary NameOliver John Bevan Parsons
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Horseshoe Crescent
Shoeburyness
Essex
SS3 9WL
Director NamePaul Barry Hope
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Magnolia House 110 Crowstone Road
Westcliff On Sea
Essex
SS0 8LQ
Director NameMichael Oliver Rose
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31c Whitefriars Crescent
Westcliff-On-Sea
Essex
SS0 8EX

Contact

Websitewww.121move.co.uk/
Telephone08448004990
Telephone regionUnknown

Location

Registered Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.6k at £1Lee Stephenson
57.10%
Ordinary
3.5k at £1Matthew Robert Lloyd Parsons
42.90%
Ordinary

Financials

Year2014
Net Worth-£16,343
Cash£4,400
Current Liabilities£22,274

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (3 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
17 August 2017Director's details changed for Mr Matthew Robert Lloyd Parsons on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Matthew Robert Lloyd Parsons on 17 August 2017 (2 pages)
1 June 2017Director's details changed for Mr Matthew Robert Lloyd Parsons on 1 March 2017 (2 pages)
1 June 2017Secretary's details changed for Matthew Robert Lloyd Parsons on 1 March 2017 (1 page)
1 June 2017Secretary's details changed for Matthew Robert Lloyd Parsons on 1 March 2017 (1 page)
1 June 2017Director's details changed for Mr Matthew Robert Lloyd Parsons on 1 March 2017 (2 pages)
27 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
5 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8,115
(4 pages)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8,115
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8,115
(4 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8,115
(4 pages)
1 October 2014Secretary's details changed for Matthew Robert Lloyd Parsons on 17 September 2014 (2 pages)
1 October 2014Director's details changed for Matthew Robert Lloyd Parsons on 17 September 2014 (3 pages)
1 October 2014Secretary's details changed for Matthew Robert Lloyd Parsons on 17 September 2014 (2 pages)
1 October 2014Director's details changed for Matthew Robert Lloyd Parsons on 17 September 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 8,115
(4 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 8,115
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Michael Rose as a director (2 pages)
19 February 2013Statement of capital on 5 February 2013
  • GBP 8,115
(5 pages)
19 February 2013Termination of appointment of Michael Rose as a director (2 pages)
19 February 2013Statement of capital on 5 February 2013
  • GBP 8,115
(5 pages)
19 February 2013Statement of capital on 5 February 2013
  • GBP 8,115
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 July 2012Director's details changed for Michael Oliver Rose on 26 June 2012 (2 pages)
11 July 2012Director's details changed for Michael Oliver Rose on 26 June 2012 (2 pages)
12 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Michael Oliver Rose on 26 February 2010 (2 pages)
12 May 2010Director's details changed for Michael Oliver Rose on 26 February 2010 (2 pages)
12 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Matthew Robert Lloyd Parsons on 20 January 2010 (2 pages)
17 February 2010Director's details changed for Matthew Robert Lloyd Parsons on 20 January 2010 (2 pages)
28 January 2010Secretary's details changed for Matthew Robert Lloyd Parsons on 20 January 2010 (3 pages)
28 January 2010Termination of appointment of Paul Hope as a director (2 pages)
28 January 2010Termination of appointment of Paul Hope as a director (2 pages)
28 January 2010Secretary's details changed for Matthew Robert Lloyd Parsons on 20 January 2010 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 26/02/09; full list of members (5 pages)
12 March 2009Return made up to 26/02/09; full list of members (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 May 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
23 May 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
7 May 2008Appointment terminated director simon brown (1 page)
7 May 2008Appointment terminated director simon brown (1 page)
18 April 2008Ad 01/03/08\gbp si 2195@1=2195\gbp ic 10000/12195\ (2 pages)
18 April 2008Ad 01/03/08\gbp si 2195@1=2195\gbp ic 10000/12195\ (2 pages)
15 April 2008Director appointed michael oliver rose (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2008Director appointed paul barry hope (2 pages)
15 April 2008Director appointed matthew robert lloyd parsons (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2008Director appointed paul barry hope (2 pages)
15 April 2008Nc inc already adjusted 01/03/08 (1 page)
15 April 2008Director appointed michael oliver rose (2 pages)
15 April 2008Director appointed matthew robert lloyd parsons (2 pages)
15 April 2008Nc inc already adjusted 01/03/08 (1 page)
11 March 2008Return made up to 26/02/08; full list of members (4 pages)
11 March 2008Return made up to 26/02/08; full list of members (4 pages)
26 February 2008Secretary appointed matthew robert lloyd parsons (2 pages)
26 February 2008Secretary appointed matthew robert lloyd parsons (2 pages)
11 February 2008Ad 07/01/08--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
11 February 2008Ad 07/01/08--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 February 2008Secretary resigned;director resigned (1 page)
3 February 2008Secretary resigned;director resigned (1 page)
7 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2007Nc inc already adjusted 22/11/07 (1 page)
7 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2007Nc inc already adjusted 22/11/07 (1 page)
25 September 2007Registered office changed on 25/09/07 from: 9 lady hamilton court 50 barnstaple road thorpe bay, southend on sea essex SS1 3QH (1 page)
25 September 2007Nc inc already adjusted 31/07/07 (1 page)
25 September 2007Registered office changed on 25/09/07 from: 9 lady hamilton court 50 barnstaple road thorpe bay, southend on sea essex SS1 3QH (1 page)
25 September 2007Nc inc already adjusted 31/07/07 (1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2007Company name changed sell ur pad LIMITED\certificate issued on 31/08/07 (2 pages)
31 August 2007Company name changed sell ur pad LIMITED\certificate issued on 31/08/07 (2 pages)
26 February 2007Incorporation (15 pages)
26 February 2007Incorporation (15 pages)