Company NameHips2Moveu Limited
Company StatusDissolved
Company Number06823880
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin David Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address84 South View
Denton
Newcastle Upon Tyne
NE5 2BQ
Director NameMr Ian Richard Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address4 Victoria Drive
Pacific Pines
Queensland
4211
Australia
Director NameMr Ian Richard Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2009)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address4 Victoria Drive
Pacific Pines
Queensland
4211
Australia
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed19 February 2009(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed30 March 2009(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 25 February 2010)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address89-91 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(3 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Registered office address changed from 1St Floor Mcclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 14 September 2010 (1 page)
11 May 2010Director's details changed for Mr Kevin David Smith on 19 February 2010 (2 pages)
11 May 2010Director's details changed (2 pages)
11 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 16 March 2010 (1 page)
25 February 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
16 July 2009Appointment terminated director ian taylor (1 page)
31 March 2009Director appointed ian taylor (1 page)
30 March 2009Director appointed westco directors LIMITED (1 page)
26 February 2009Appointment terminated director ian taylor (1 page)
26 February 2009Appointment terminated director westco directors LTD (1 page)
19 February 2009Incorporation (14 pages)