Newcastle Business Park
Newcastle Upon Tyne
NE4 7YB
Secretary Name | Sapna Bedi Fitzgerald |
---|---|
Status | Closed |
Appointed | 28 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Simon Nicholas Kyriacou |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Sandrock Road London SE13 7TR |
Secretary Name | Mrs Lena Maria Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 October 2011) |
Role | Corporate Concierge |
Country of Residence | United Kingdom |
Correspondence Address | 66 Sandrock Road London SE13 7TR |
Secretary Name | Lena Maria Kyriacou |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 June 2005(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 August 2005) |
Role | Corporate Concierte |
Correspondence Address | 53a Tressillian Road London SE4 1YA |
Director Name | Mrs Lena Maria Kyriacou |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 66 Sandrock Road London SE13 7TR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2005) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.your-move.co.uk/ |
---|---|
Telephone | 0808 1689108 |
Telephone region | Freephone |
Registered Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne NE4 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 February 2005 | Delivered on: 12 February 2005 Satisfied on: 26 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
17 September 2016 | Voluntary strike-off action has been suspended (1 page) |
17 September 2016 | Voluntary strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB (1 page) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Register(s) moved to registered office address Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB (1 page) |
22 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
10 July 2012 | Director's details changed for Mr Paul Hardy on 9 July 2012 (2 pages) |
10 July 2012 | Register inspection address has been changed (1 page) |
10 July 2012 | Secretary's details changed for Sapna Bedi Fitzgerald on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Paul Hardy on 9 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Sapna Bedi Fitzgerald on 9 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Sapna Bedi Fitzgerald on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Paul Hardy on 9 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
10 July 2012 | Register inspection address has been changed (1 page) |
4 January 2012 | Termination of appointment of Lena Kyriacou as a secretary (1 page) |
4 January 2012 | Registered office address changed from 147 Trafalgar Road Greenwich London Se910 9Tx on 4 January 2012 (1 page) |
4 January 2012 | Appointment of Sapna Bedi Fitzgerald as a secretary (1 page) |
4 January 2012 | Registered office address changed from 147 Trafalgar Road Greenwich London Se910 9Tx on 4 January 2012 (1 page) |
4 January 2012 | Appointment of Sapna Bedi Fitzgerald as a secretary (1 page) |
4 January 2012 | Termination of appointment of Lena Kyriacou as a director (1 page) |
4 January 2012 | Termination of appointment of Simon Kyriacou as a director (1 page) |
4 January 2012 | Appointment of Mr Paul Hardy as a director (2 pages) |
4 January 2012 | Termination of appointment of Simon Kyriacou as a director (1 page) |
4 January 2012 | Registered office address changed from 147 Trafalgar Road Greenwich London Se910 9Tx on 4 January 2012 (1 page) |
4 January 2012 | Appointment of Mr Paul Hardy as a director (2 pages) |
4 January 2012 | Termination of appointment of Lena Kyriacou as a secretary (1 page) |
4 January 2012 | Termination of appointment of Lena Kyriacou as a director (1 page) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mrs Lena Maria Kyriacou on 17 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mrs Lena Maria Kyriacou on 17 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Simon Nicholas Kyriacou on 16 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Simon Nicholas Kyriacou on 16 June 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 207 lewisham high street london SE13 6LY (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 207 lewisham high street london SE13 6LY (1 page) |
24 October 2008 | Director's change of particulars / simon kyriacou / 17/06/2008 (2 pages) |
24 October 2008 | Return made up to 17/06/08; full list of members (3 pages) |
24 October 2008 | Director and secretary's change of particulars / lena kyriacou / 12/06/2008 (2 pages) |
24 October 2008 | Director and secretary's change of particulars / lena kyriacou / 12/06/2008 (2 pages) |
24 October 2008 | Return made up to 17/06/08; full list of members (3 pages) |
24 October 2008 | Director's change of particulars / simon kyriacou / 17/06/2008 (2 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Return made up to 17/06/05; full list of members (2 pages) |
31 August 2005 | Return made up to 17/06/05; full list of members (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
26 October 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Ad 17/06/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
24 June 2004 | Ad 17/06/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Incorporation (13 pages) |
17 June 2004 | Incorporation (13 pages) |