Company NameMove Properties Ltd
Company StatusDissolved
Company Number08001062
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date5 May 2015 (9 years ago)

Business Activity

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

Director

Director NameKerry Ann Davis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 High Street
Hadleigh
Benfleet
Essex
SS7 2PA

Contact

Websitenextmoveproperties.com
Email address[email protected]
Telephone0191 2819090
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address85 High Street
Hadleigh
Benfleet
Essex
SS7 2PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Robert Davies
50.00%
Ordinary
1 at £1Kerry Ann Davies
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (2 pages)
8 January 2015Application to strike the company off the register (2 pages)
18 December 2014Accounts made up to 31 March 2014 (2 pages)
18 December 2014Accounts made up to 31 March 2014 (2 pages)
20 May 2014Director's details changed for Kerry Ann Davis on 1 April 2014 (2 pages)
20 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Director's details changed for Kerry Ann Davis on 1 April 2014 (2 pages)
20 May 2014Director's details changed for Kerry Ann Davis on 1 April 2014 (2 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014Registered office address changed from 92 Friern Gardens Wickford SS12 0HD England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 92 Friern Gardens Wickford SS12 0HD England on 21 March 2014 (1 page)
21 March 2014Accounts made up to 31 March 2013 (7 pages)
21 March 2014Accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Director's details changed for Kerry Ann Davies on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Kerry Ann Davies on 22 March 2012 (2 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)