London
NW1 3EW
Director Name | Francesco Benincasa |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Prince Regent Mews London NW1 3EW |
Secretary Name | David Anstee |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Prince Regent Mews London NW1 3EW |
Director Name | Nicholas Komninos |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 1 Prince Regent Mews London NW1 3EW |
Director Name | Onic Palandjian |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 1 Prince Regent Mews London NW1 3EW |
Director Name | Christian Koshold |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2003) |
Role | Project Manager |
Correspondence Address | Raadter Strasse 13 Mulheimiruhr 45472 |
Director Name | Till Tolkemitt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2002) |
Role | Company Director |
Correspondence Address | Lastropsweg 5 Hamburg 20255 Foreign |
Secretary Name | Eileen Tina Rutschmann |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 2006) |
Role | Chief Executive Officer |
Correspondence Address | Frederik Hendriklaan 3 The Hague 2582 Bp Netherlands |
Secretary Name | Donald Charles Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 42 Napoleon Road St Margarets Twickenham TW1 3EP |
Director Name | Ms Rebecca Ruth Kathleen Churchill |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2004) |
Role | Director E-Business Royal Mail |
Country of Residence | United Kingdom |
Correspondence Address | 16 Folly Fields Wheathampstead St Albans Hertfordshire AL4 8HL |
Director Name | Eileeen Rutschmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2006) |
Role | Chief Executive Officer |
Correspondence Address | Fredrick Hendriklaan 3 The Hague 2582 Bp Netherlands |
Director Name | Mr Simon Robert Preston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankhead, Old Coach Road Broxton Cheshire CH3 9JL Wales |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £47,413 |
Net Worth | £86,530 |
Cash | £326,581 |
Current Liabilities | £93,170 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 January 2007 | Notice of move from Administration to Dissolution (12 pages) |
---|---|
16 August 2006 | Administrator's progress report (11 pages) |
10 March 2006 | Company name changed I am moving.com LTD\certificate issued on 10/03/06 (2 pages) |
7 March 2006 | Statement of administrator's proposal (32 pages) |
17 February 2006 | Statement of affairs (12 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: unit 5 the glass house royal oak yard 156B bermondsey street london SE1 3TQ (1 page) |
25 January 2006 | Appointment of an administrator (1 page) |
15 September 2005 | Return made up to 06/07/05; change of members; amend (12 pages) |
8 August 2005 | Return made up to 06/07/05; no change of members (8 pages) |
26 April 2005 | Ad 22/03/05--------- us$ si [email protected]= 3477 us$ ic 59130/62607 (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: unit 4 the glass house royal oak yard 156B bermondsey street london SE1 3TQ (1 page) |
10 January 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 November 2004 | Us$ ic 62766/59130 05/10/04 us$ sr [email protected]= 3636 (1 page) |
26 November 2004 | Resolutions
|
26 November 2004 | Resolutions
|
10 September 2004 | Registered office changed on 10/09/04 from: unit 5 the glass house royal oak yard 156B bermondsey street london SE1 3TQ (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: unit 4 the glass house royal oak yard 156B bermondsey street london SE1 3TQ (1 page) |
1 September 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 06/07/04; full list of members (13 pages) |
17 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 tufton street westminster london SW1P 3QB (1 page) |
6 January 2004 | Particulars of contract relating to shares (3 pages) |
6 January 2004 | Ad 03/09/03--------- us$ si [email protected]= 13637 us$ ic 49141/62778 (3 pages) |
2 December 2003 | Ad 28/10/03--------- us$ si [email protected]= 1530 us$ ic 47007/48537 (2 pages) |
2 December 2003 | Particulars of contract relating to shares (4 pages) |
2 December 2003 | Particulars of contract relating to shares (4 pages) |
2 December 2003 | Ad 03/09/03--------- us$ si [email protected]= 604 us$ ic 48537/49141 (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
24 July 2003 | Company name changed ihavemoved.com LIMITED\certificate issued on 24/07/03 (2 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Resolutions
|
10 May 2003 | Registered office changed on 10/05/03 from: 53 paddington street london W1M 3RQ (1 page) |
22 April 2003 | Director resigned (1 page) |
17 April 2003 | Full accounts made up to 30 September 2001 (16 pages) |
8 April 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
13 February 2003 | Director resigned (1 page) |
6 July 2002 | Auditor's resignation (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Auditor's resignation (2 pages) |
27 September 2001 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
14 September 2001 | Full accounts made up to 31 July 2000 (12 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Memorandum and Articles of Association (28 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Ad 06/08/01--------- us$ si [email protected]=37007 us$ ic 9999/47006 (4 pages) |
23 August 2001 | Us$ nc 10250/200250 02/07/01 (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 06/07/01; no change of members (7 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
24 January 2001 | Return made up to 06/07/00; full list of members (12 pages) |
29 September 2000 | Ad 15/07/00--------- us$ si [email protected]=3 us$ ic 9735/9738 (2 pages) |
29 September 2000 | Ad 15/07/00--------- us$ si [email protected]=44 us$ ic 9955/9999 (2 pages) |
29 September 2000 | Ad 15/07/00--------- us$ si [email protected]=217 us$ ic 9738/9955 (2 pages) |
29 September 2000 | Ad 15/07/00--------- us$ si [email protected]=985 us$ ic 8750/9735 (2 pages) |
22 August 2000 | Us$ nc 10000/10250 03/03/00 (1 page) |
22 August 2000 | Ad 03/03/00--------- us$ si [email protected]=1250 us$ ic 7500/8750 (2 pages) |
22 August 2000 | Resolutions
|
19 May 2000 | Resolutions
|
19 May 2000 | Nc dec already adjusted 28/02/00 (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Ad 01/03/00--------- £ si [email protected]=7500 £ ic 10/7510 (2 pages) |
14 March 2000 | Recon 01/03/00 (1 page) |
14 March 2000 | Us$ nc 0/10000 01/03/00 (1 page) |
14 March 2000 | Resolutions
|
4 September 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Ad 14/07/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
19 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
6 July 1999 | Incorporation (10 pages) |