MOVEMANSKG LIMITED

Register to unlock more data on OkredoRegister

MOVEMANSKG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01761761

Incorporation date

16/10/1983

Size

Dormant

Contacts

Registered address

Registered address

Chiswick Park Building 5 Ground Floor, 566 Chiswick High Road, London W4 5YFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1983)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon10/12/2014
Application to strike the company off the register
dot icon20/11/2014
Termination of appointment of Bjoern Molzahn as a director on 2014-10-10
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon18/11/2014
Statement of company's objects
dot icon18/11/2014
Resolutions
dot icon16/11/2014
Satisfaction of charge 3 in full
dot icon12/11/2014
Termination of appointment of Lindsay Eric Harvey as a director on 2014-10-10
dot icon05/11/2014
Appointment of Christian Bruno Jean Idczak as a director on 2014-10-10
dot icon05/11/2014
Appointment of Rajinder Singh Kullar as a director on 2014-10-10
dot icon23/10/2014
Appointment of Mr Evan Francis Smith as a director on 2014-10-10
dot icon02/09/2014
Accounts made up to 2013-11-30
dot icon25/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon12/12/2013
Appointment of Mr Bjoern Molzahn as a director on 2013-11-30
dot icon12/12/2013
Termination of appointment of James Terence George Laurence as a director on 2013-11-30
dot icon18/08/2013
Accounts made up to 2012-11-30
dot icon26/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon22/10/2012
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 2012-10-19
dot icon22/10/2012
Termination of appointment of Carolyn Pate as a secretary on 2012-10-18
dot icon30/08/2012
Accounts made up to 2011-11-30
dot icon28/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon28/03/2012
Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 2012-03-29
dot icon12/09/2011
Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 2011-09-13
dot icon08/09/2011
Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 2011-09-09
dot icon07/09/2011
Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 2011-09-08
dot icon18/05/2011
Accounts made up to 2010-11-30
dot icon18/05/2011
Resolutions
dot icon10/05/2011
Appointment of Miss Carolyn Pate as a secretary
dot icon21/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon21/02/2011
Termination of appointment of Gregory Smart as a director
dot icon21/02/2011
Termination of appointment of Gregory Smart as a secretary
dot icon10/11/2010
Appointment of Mr James Terence George Laurence as a director
dot icon18/08/2010
Accounts made up to 2009-11-30
dot icon30/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon24/09/2009
Accounts made up to 2008-11-30
dot icon28/06/2009
Director's change of particulars / lindsay harvey / 01/04/2009
dot icon05/03/2009
Return made up to 03/03/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-11-30
dot icon03/09/2008
Appointment terminated director didier michaud daniel
dot icon07/07/2008
Director appointed mr lindsay harvey
dot icon03/03/2008
Return made up to 03/03/08; full list of members
dot icon27/09/2007
Accounts made up to 2006-11-30
dot icon14/05/2007
Director's particulars changed
dot icon14/03/2007
Return made up to 03/03/07; full list of members
dot icon17/07/2006
Accounts made up to 2005-11-30
dot icon02/04/2006
Return made up to 03/03/06; full list of members
dot icon07/12/2005
Certificate of change of name
dot icon06/04/2005
Accounts made up to 2004-11-30
dot icon06/04/2005
Return made up to 03/03/05; full list of members
dot icon31/08/2004
Certificate of change of name
dot icon09/05/2004
Director's particulars changed
dot icon01/04/2004
Return made up to 03/03/04; full list of members
dot icon01/04/2004
Accounts made up to 2003-11-30
dot icon10/08/2003
Director resigned
dot icon16/06/2003
Return made up to 03/03/03; full list of members
dot icon14/06/2003
New director appointed
dot icon23/03/2003
Accounts made up to 2002-11-30
dot icon29/07/2002
Director's particulars changed
dot icon03/04/2002
Accounts made up to 2001-11-30
dot icon03/04/2002
Return made up to 03/03/02; no change of members
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon09/04/2001
Accounts made up to 2000-11-30
dot icon09/04/2001
Return made up to 03/03/01; no change of members
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
New director appointed
dot icon19/07/2000
Return made up to 03/03/00; full list of members
dot icon20/06/2000
Accounts made up to 1999-11-30
dot icon06/03/2000
Registered office changed on 07/03/00 from: the otis building 43-509 clapham road london SW9 0JZ
dot icon10/03/1999
Return made up to 05/03/99; no change of members
dot icon10/03/1999
Accounts made up to 1998-11-30
dot icon13/05/1998
Accounts made up to 1997-11-30
dot icon13/05/1998
Return made up to 28/04/98; no change of members
dot icon13/05/1998
Secretary's particulars changed;director's particulars changed
dot icon08/09/1997
Accounts made up to 1996-11-30
dot icon08/09/1997
Return made up to 27/08/97; full list of members
dot icon08/09/1997
Registered office changed on 09/09/97 from: 123 abbey lane leicester LE4 5QX
dot icon08/09/1997
Secretary resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New secretary appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon25/09/1996
Secretary's particulars changed;director's particulars changed
dot icon14/08/1996
Accounts made up to 1995-11-30
dot icon12/08/1996
Return made up to 08/07/96; full list of members
dot icon06/11/1995
Accounts made up to 1994-11-30
dot icon06/11/1995
Resolutions
dot icon08/10/1995
Resolutions
dot icon08/10/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Return made up to 08/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-11-30
dot icon03/10/1994
Accounting reference date shortened from 31/03 to 30/11
dot icon13/07/1994
Return made up to 08/07/94; no change of members
dot icon24/04/1994
Secretary resigned;new secretary appointed
dot icon26/02/1994
Auditor's resignation
dot icon09/02/1994
-
dot icon08/09/1993
Return made up to 23/07/93; full list of members
dot icon08/09/1993
Director resigned
dot icon08/09/1993
New director appointed
dot icon08/09/1993
Director resigned
dot icon08/09/1993
Secretary resigned;director resigned
dot icon08/09/1993
New secretary appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
Registered office changed on 09/09/93 from: 59 blossom street york YO2 2AZ
dot icon29/11/1992
-
dot icon11/08/1992
Return made up to 23/07/92; no change of members
dot icon14/08/1991
Return made up to 23/07/91; no change of members
dot icon28/07/1991
-
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon17/09/1990
Particulars of mortgage/charge
dot icon08/08/1990
-
dot icon30/07/1990
Return made up to 23/07/90; full list of members
dot icon20/03/1990
Ad 26/02/90--------- £ si 909@1=909 £ ic 90/999
dot icon20/03/1990
Resolutions
dot icon12/03/1990
Particulars of mortgage/charge
dot icon26/11/1989
Particulars of mortgage/charge
dot icon13/07/1989
Full accounts made up to 1989-03-31
dot icon13/07/1989
Return made up to 04/07/89; full list of members
dot icon03/03/1989
Full accounts made up to 1988-03-31
dot icon03/03/1989
Return made up to 29/08/88; full list of members
dot icon04/04/1988
Certificate of change of name
dot icon15/08/1987
Full accounts made up to 1987-03-31
dot icon15/08/1987
Return made up to 27/04/87; full list of members
dot icon08/12/1986
Full accounts made up to 1986-03-31
dot icon08/12/1986
Registered office changed on 09/12/86 from: 75C huntington road york north yorkshire
dot icon17/11/1986
Return made up to 30/04/86; full list of members
dot icon16/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kruger, Johan Christiaan Lamprecht
Director
08/04/1993 - 01/06/1997
10
Cust, Gary William
Director
02/06/1997 - 23/01/2001
52
Molzahn, Bjoern
Director
30/11/2013 - 10/10/2014
27
Leingang, John Thomas
Director
02/06/1997 - 31/01/2002
28
Smith, Evan Francis
Director
10/10/2014 - Present
55

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 MOVEMANSKG LIMITED

MOVEMANSKG LIMITED is an(a) Dissolved company incorporated on 16/10/1983 with the registered office located at Chiswick Park Building 5 Ground Floor, 566 Chiswick High Road, London W4 5YF. There are currently 4 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 MOVEMANSKG LIMITED?

toggle

MOVEMANSKG LIMITED is currently Dissolved. It was registered on 16/10/1983 and dissolved on 06/04/2015.

Where is MOVEMANSKG LIMITED located?

toggle

MOVEMANSKG LIMITED is registered at Chiswick Park Building 5 Ground Floor, 566 Chiswick High Road, London W4 5YF.

What does MOVEMANSKG LIMITED do?

toggle

MOVEMANSKG LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MOVEMANSKG LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.