FIRSTMOVE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

FIRSTMOVE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03933248

Incorporation date

23/02/2000

Size

-

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon27/04/2015
Final Gazette dissolved following liquidation
dot icon27/01/2015
Administrator's progress report to 2015-01-20
dot icon27/01/2015
Notice of move from Administration to Dissolution on 2015-01-20
dot icon20/08/2014
Administrator's progress report to 2014-07-23
dot icon19/02/2014
Administrator's progress report to 2014-01-23
dot icon03/10/2013
Satisfaction of charge 11 in full
dot icon08/08/2013
Administrator's progress report to 2013-07-23
dot icon17/07/2013
Notice of extension of period of Administration
dot icon09/05/2013
Satisfaction of charge 16 in full
dot icon09/05/2013
Satisfaction of charge 26 in full
dot icon10/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 20
dot icon10/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7
dot icon10/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon14/02/2013
Administrator's progress report to 2013-01-23
dot icon23/08/2012
Administrator's progress report to 2012-07-23
dot icon20/03/2012
Notice of resignation of an administrator
dot icon14/02/2012
Administrator's progress report to 2012-01-23
dot icon21/08/2011
Administrator's progress report to 2011-07-23
dot icon12/07/2011
Administrator's progress report to 2011-01-23
dot icon12/07/2011
Administrator's progress report to 2010-07-23
dot icon12/07/2011
Notice of extension of period of Administration
dot icon04/08/2010
Administrator's progress report to 2010-07-16
dot icon02/08/2010
Notice of extension of period of Administration
dot icon25/02/2010
Administrator's progress report to 2010-01-23
dot icon17/09/2009
Statement of administrator's proposal
dot icon23/08/2009
Statement of affairs with form 2.14B
dot icon03/08/2009
Appointment of an administrator
dot icon29/07/2009
Registered office changed on 30/07/2009 from, printing house, 66 lower road, harrow, middx, HA2 0DH
dot icon29/06/2009
Appointment terminated director alan beavis
dot icon18/05/2009
Return made up to 24/02/09; full list of members
dot icon07/05/2009
Appointment terminated secretary joyce hancock
dot icon07/05/2009
Director's change of particulars / michael hancock / 23/02/2009
dot icon07/05/2009
Director's change of particulars / alan beavis / 23/02/2009
dot icon16/12/2008
Return made up to 24/02/08; full list of members
dot icon16/12/2008
Director's change of particulars / alan beavis / 01/12/2008
dot icon31/03/2008
Total exemption full accounts made up to 2007-02-28
dot icon24/03/2008
Director's change of particulars / michael hancock / 18/03/2008
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 27
dot icon03/02/2008
Total exemption full accounts made up to 2006-02-28
dot icon29/10/2007
Registered office changed on 30/10/07 from: grovepark house, 7 station road, chesham, buckinghamshire HP5 1DH
dot icon03/07/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon22/03/2007
Return made up to 24/02/07; full list of members
dot icon01/10/2006
Particulars of mortgage/charge
dot icon01/10/2006
Particulars of mortgage/charge
dot icon18/07/2006
Amended accounts made up to 2005-02-28
dot icon17/07/2006
Total exemption full accounts made up to 2005-02-28
dot icon02/05/2006
Return made up to 24/02/06; full list of members
dot icon22/03/2006
Particulars of mortgage/charge
dot icon20/02/2006
Particulars of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon24/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/07/2005
Particulars of mortgage/charge
dot icon01/06/2005
Total exemption full accounts made up to 2004-02-29
dot icon01/06/2005
Full accounts made up to 2003-02-28
dot icon21/03/2005
Return made up to 24/02/05; full list of members
dot icon22/02/2005
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Particulars of mortgage/charge
dot icon15/11/2004
Registered office changed on 16/11/04 from: jasons meadow, riversdale, bourne end, buckinghamshire SL8 5EA
dot icon21/07/2004
Particulars of mortgage/charge
dot icon04/07/2004
Return made up to 24/02/04; full list of members
dot icon20/04/2004
Particulars of mortgage/charge
dot icon09/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
New director appointed
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon29/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon22/12/2003
Particulars of mortgage/charge
dot icon26/09/2003
Declaration of satisfaction of mortgage/charge
dot icon26/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon29/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
New secretary appointed
dot icon18/08/2003
Total exemption small company accounts made up to 2002-02-28
dot icon21/05/2003
Registered office changed on 22/05/03 from: carleton house, 549 eskdale road, uxbridge, middlesex UB8 2RT
dot icon09/04/2003
Return made up to 24/02/03; full list of members
dot icon09/04/2003
Director resigned
dot icon11/12/2002
Total exemption small company accounts made up to 2001-02-28
dot icon22/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
New director appointed
dot icon03/04/2002
Return made up to 24/02/02; full list of members
dot icon25/04/2001
Return made up to 24/02/01; full list of members
dot icon28/08/2000
New secretary appointed
dot icon28/08/2000
New director appointed
dot icon28/08/2000
Secretary resigned
dot icon28/08/2000
Director resigned
dot icon26/07/2000
Particulars of mortgage/charge
dot icon08/03/2000
Registered office changed on 09/03/00 from: 788-790 finchley road, london, NW11 7TJ
dot icon23/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2007
dot iconLast change occurred
27/02/2007

Accounts

dot iconLast made up date
27/02/2007
dot iconNext account date
27/02/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, George
Director
13/08/2002 - 30/12/2002
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/02/2000 - 05/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/02/2000 - 05/03/2000
67500
Beavis, Alan Kyle
Director
11/03/2004 - 14/06/2009
16
Hancock, Michael Edward
Director
05/03/2000 - Present
54

Persons with Significant Control

0

No PSC data available.

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 FIRSTMOVE DEVELOPMENTS LIMITED

FIRSTMOVE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 23/02/2000 with the registered office located at 32 Cornhill, London EC3V 3BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRSTMOVE DEVELOPMENTS LIMITED?

toggle

FIRSTMOVE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 23/02/2000 and dissolved on 27/04/2015.

Where is FIRSTMOVE DEVELOPMENTS LIMITED located?

toggle

FIRSTMOVE DEVELOPMENTS LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does FIRSTMOVE DEVELOPMENTS LIMITED do?

toggle

FIRSTMOVE DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FIRSTMOVE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/04/2015: Final Gazette dissolved following liquidation.