2MOVENEXT LTD

Register to unlock more data on OkredoRegister

2MOVENEXT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11386997

Incorporation date

29/05/2018

Size

Dormant

Contacts

Registered address

Registered address

Building 31 Apartment 21, Birdhurst Road, Surrey CR2 7EFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2018)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon16/12/2022
Application to strike the company off the register
dot icon14/12/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon27/11/2022
Termination of appointment of Ernest Martins as a secretary on 2022-11-25
dot icon08/09/2022
Registered office address changed from PO Box 4385 11386997: Companies House Default Address Cardiff CF14 8LH to Building 31 Apartment 21 Birdhurst Road Surrey CR2 7EF on 2022-09-08
dot icon28/08/2022
Director's details changed for Mrs Elizabeth Martins on 2022-08-19
dot icon08/08/2022
Register inspection address has been changed from Apartment 21 31 Birdhurst Road Foxearth Road South Croydon Surrey CR2 7EF England to Building 31, Apartment 21 Birdhurst Road Surrey
dot icon05/08/2022
Register(s) moved to registered inspection location Apartment 21 31 Birdhurst Road Foxearth Road South Croydon Surrey CR2 7EF
dot icon24/07/2022
Withdrawal of the directors' residential address register information from the public register
dot icon24/07/2022
Confirmation statement made on 2021-10-15 with no updates
dot icon16/05/2022
Register inspection address has been changed from Apartment 21 31 Birdhurst Roads South Croydon Surrey CR2 7EF England to Apartment 21 31 Birdhurst Road Foxearth Road South Croydon Surrey CR2 7EF
dot icon16/05/2022
Register inspection address has been changed from 85 First Floor, 85 Great Portland Street West End W1W 7LT United Kingdom to Apartment 21 31 Birdhurst Roads South Croydon Surrey CR2 7EF
dot icon16/05/2022
Elect to keep the directors' residential address register information on the public register
dot icon09/05/2022
Secretary's details changed for Mr Ernest Martins on 2022-05-08
dot icon09/05/2022
Director's details changed for Mrs Elizabeth Martins on 2022-05-08
dot icon09/05/2022
Secretary's details changed for Mr Ernest Martins on 2022-05-08
dot icon24/02/2022
Register inspection address has been changed to 85 First Floor, 85 Great Portland Street West End W1W 7LT
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon09/02/2022
Registered office address changed to PO Box 4385, 11386997: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-09
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon14/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon16/09/2020
Termination of appointment of Tariq Anis, Ayed Al Farah as a director on 2020-09-13
dot icon14/09/2020
Cessation of Tariq Anis Ayed Al Farah as a person with significant control on 2020-09-13
dot icon02/09/2020
Appointment of Mr Ernest Martins as a secretary on 2020-08-28
dot icon10/07/2020
Resolutions
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon09/07/2020
Change of details for Mrs Elizabeth Martins as a person with significant control on 2020-07-09
dot icon09/07/2020
Termination of appointment of Neena Richie as a director on 2020-07-09
dot icon09/07/2020
Notification of Tariq Anis Ayed Al Farah as a person with significant control on 2020-07-09
dot icon07/07/2020
Appointment of Mr Tariq Anis, Ayed Al Farah as a director on 2020-07-02
dot icon03/07/2020
Appointment of Baroness, Dr Neena Richie as a director on 2020-07-02
dot icon01/07/2020
Resolutions
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon17/05/2020
Termination of appointment of Ernest Martins as a director on 2020-05-14
dot icon23/02/2020
Appointment of Mr Ernest Martins as a director on 2020-02-20
dot icon23/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon21/08/2019
Compulsory strike-off action has been discontinued
dot icon20/08/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon11/01/2019
Termination of appointment of Sergejs Galevskis as a director on 2019-01-11
dot icon24/07/2018
Appointment of Mrs Elizabeth Martins as a director on 2018-07-23
dot icon29/05/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ernest Oyetokunbo Martins
Director
20/02/2020 - 14/05/2020
30
Martins, Ernest
Secretary
28/08/2020 - 25/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2MOVENEXT LTD

2MOVENEXT LTD is an(a) Dissolved company incorporated on 29/05/2018 with the registered office located at Building 31 Apartment 21, Birdhurst Road, Surrey CR2 7EF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2MOVENEXT LTD?

toggle

2MOVENEXT LTD is currently Dissolved. It was registered on 29/05/2018 and dissolved on 14/03/2023.

Where is 2MOVENEXT LTD located?

toggle

2MOVENEXT LTD is registered at Building 31 Apartment 21, Birdhurst Road, Surrey CR2 7EF.

What does 2MOVENEXT LTD do?

toggle

2MOVENEXT LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for 2MOVENEXT LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.