Company NameMovobi Limited
Company StatusDissolved
Company Number08250134
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Edward James Daly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Stephen Michael Gatenby
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Anthony Ian Newman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed11 June 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2, Abberley Hall Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameMr Charles Francis McKeown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(1 year, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood Soss Moss
Nether Alderley
Macclesfield
Cheshire
SK10 4TU
Director NameDr Charmaine Helen Griffiths
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleMultimedia Director
Country of ResidenceEngland
Correspondence Address12 Micawber Road
Poynton
Stockport
Cheshire
SK12 1UW

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 October

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
9 November 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
2 August 2018Total exemption full accounts made up to 30 October 2017 (8 pages)
30 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
22 December 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 30
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 30
(3 pages)
14 December 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
27 October 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
27 October 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
15 December 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4.02
(7 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4.02
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 March 2015Registered office address changed from 12 Micawber Road Poynton Stockport Cheshire SK12 1UW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 12 Micawber Road Poynton Stockport Cheshire SK12 1UW to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 16 March 2015 (1 page)
8 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 4.02
(6 pages)
8 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 4.02
(6 pages)
7 October 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 4.02
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 4.02
(3 pages)
6 October 2014Appointment of Mr Charles Francis Mckeown as a director on 6 October 2014 (2 pages)
6 October 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 3
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 3
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 3
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 3
(3 pages)
6 October 2014Appointment of Mr Charles Francis Mckeown as a director on 6 October 2014 (2 pages)
6 October 2014Appointment of Mr Anthony Ian Newman as a director on 11 June 2014 (2 pages)
6 October 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 3
(3 pages)
6 October 2014Appointment of Mr Anthony Ian Newman as a director on 11 June 2014 (2 pages)
6 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 3
(3 pages)
6 October 2014Appointment of Mr Charles Francis Mckeown as a director on 6 October 2014 (2 pages)
6 October 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 3
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 December 2013Termination of appointment of Charmaine Griffiths as a director (1 page)
10 December 2013Termination of appointment of Charmaine Griffiths as a director (1 page)
10 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(3 pages)
10 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(3 pages)
1 August 2013Registered office address changed from 14 Mallard Crescent Poynton Stockport Cheshire SK12 1HT United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 14 Mallard Crescent Poynton Stockport Cheshire SK12 1HT United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 14 Mallard Crescent Poynton Stockport Cheshire SK12 1HT United Kingdom on 1 August 2013 (1 page)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)