Company NameMoving Design (UK) Limited
Company StatusDissolved
Company Number05244796
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLucy Hill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
Secretary NameJoan Hill
NationalityBritish
StatusClosed
Appointed01 March 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressMill House
Mill Farm Road
Rowlands Gill
Tyne & Wear
NE39 1NW
Secretary NameJohn Michael Patterson
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address18 Portland Terrace
Jesmond
Newcasatle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
7 March 2008Application for striking-off (1 page)
6 November 2007Return made up to 29/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
24 October 2006Return made up to 29/09/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 April 2006Registered office changed on 06/04/06 from: 40 beverley terrace cullercoats north shields NE30 4NU (1 page)
29 September 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Director resigned (1 page)
29 September 2004Incorporation (16 pages)