Company NameMovinorth Ltd
Company StatusDissolved
Company Number09918563
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 4 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jean Pierre Dixon
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chadwick Park
Knaresborough
HG5 8QD
Director NameMrs Victoria Louise Dixon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Green Lane
Coneythorpe
Knaresborough
HG5 0RN
Secretary NameMrs Victoria Louise Dixon
StatusClosed
Appointed12 June 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2019)
RoleCompany Director
Correspondence Address7 Green Lane
Coneythorpe
Knaresborough
HG5 0RN
Director NameMr Daniel Stuart Martin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grange Avenue
Harrogate
HG1 2AG
Director NameMr David Geoffrey Andrews
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2018)
RoleRetired
Country of ResidenceUnited States
Correspondence Address7 Green Lane
Coneythorpe
Knaresborough
HG5 0RN

Location

Registered Address7 Green Lane
Coneythorpe
Knaresborough
HG5 0RN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishConeythorpe and Clareton
WardClaro

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
3 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
9 November 2018Registered office address changed from 4th Floor 18 st. Cross Street London EC1N 8UN England to 7 Green Lane Coneythorpe Knaresborough HG5 0RN on 9 November 2018 (1 page)
9 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
9 November 2018Termination of appointment of David Geoffrey Andrews as a director on 1 November 2018 (1 page)
23 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
12 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 2,500
(3 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 July 2017Appointment of Mr David Geoffrey Andrews as a director on 1 July 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 July 2017Appointment of Mr David Geoffrey Andrews as a director on 1 July 2017 (2 pages)
12 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 2,500
(3 pages)
15 June 2017Appointment of Mrs Victoria Louise Dixon as a director on 12 June 2017 (2 pages)
15 June 2017Appointment of Mrs Victoria Louise Dixon as a secretary on 12 June 2017 (2 pages)
15 June 2017Appointment of Mrs Victoria Louise Dixon as a director on 12 June 2017 (2 pages)
15 June 2017Appointment of Mrs Victoria Louise Dixon as a secretary on 12 June 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
28 December 2016Registered office address changed from 16 Chadwick Park Knaresborough HG5 8QD England to 4th Floor 18 st. Cross Street London EC1N 8UN on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 16 Chadwick Park Knaresborough HG5 8QD England to 4th Floor 18 st. Cross Street London EC1N 8UN on 28 December 2016 (1 page)
21 November 2016Termination of appointment of Daniel Stuart Martin as a director on 20 October 2016 (2 pages)
21 November 2016Termination of appointment of Daniel Stuart Martin as a director on 20 October 2016 (2 pages)
27 January 2016Director's details changed for John Pierre Dixon on 16 December 2015 (2 pages)
27 January 2016Director's details changed for John Pierre Dixon on 16 December 2015 (2 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
(34 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
(34 pages)