Company NameTodaysmove Limited
Company StatusDissolved
Company Number06680106
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bulwinder Bharath
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHareoak Foxhill Drive
Weetwood
Leeds
LS16 5PG
Director NameMr Richard Littlehales
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressAdel Lodge
Long Causeway, Adel
Leeds
West Yorkshire
LS16 8EF
Secretary NameMr Bulwinder Bharath
NationalityBritish
StatusClosed
Appointed04 December 2008(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichardshaw Business Centre Richardshaw Road
Grangefield Industrial Estate
Pudsey
LS28 6RW

Location

Registered AddressRichardshaw Business Centre Richardshaw Road
Grangefield Industrial Estate
Pudsey
LS28 6RW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

750 at £1Bulwinder Bharath
71.23%
Ordinary
32 at £1A. Jones
3.04%
Ordinary
250 at £1Mr Richard Littlehales
23.74%
Ordinary
21 at £1R. Sharma
1.99%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
14 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,053
(4 pages)
14 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,053
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,053
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,053
(3 pages)
22 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Bulwinder Bharath on 21 August 2010 (2 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Bulwinder Bharath on 21 August 2010 (1 page)
15 September 2010Director's details changed for Bulwinder Bharath on 21 August 2010 (2 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Bulwinder Bharath on 21 August 2010 (1 page)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
27 May 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page)
8 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 January 2009Director appointed richars littlehales (2 pages)
14 January 2009Secretary appointed bulwinder bharath (2 pages)
14 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 January 2009Secretary appointed bulwinder bharath (2 pages)
14 January 2009Director appointed richars littlehales (2 pages)
22 August 2008Incorporation (19 pages)
22 August 2008Incorporation (19 pages)