Company Name1 Click Move Ltd.
Company StatusDissolved
Company Number05691937
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameEproperties2Let Limited

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 NameEhsan Haider Shah
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4 Reservoir Street
Rochdale
Lancashire
OL16 2XH
Secretary NameLukman Haider Shah
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Roach Vale
Rochdale
Lancashire
OL16 2PQ
Director NameMr Usman Ahmed
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123-125 Union Street
Oldham
OL1 1TG
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address123-125 Union Street
Oldham
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,751
Cash£27
Current Liabilities£16,784

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Appointment of Mr Usman Ahmed as a director (2 pages)
16 June 2010Director's details changed for Ehsan Haider Shah on 30 January 2010 (2 pages)
16 June 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 4
(5 pages)
16 June 2010Appointment of Mr Usman Ahmed as a director (2 pages)
16 June 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 4
(5 pages)
16 June 2010Director's details changed for Ehsan Haider Shah on 30 January 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 March 2009Return made up to 30/01/09; full list of members (3 pages)
20 March 2009Return made up to 30/01/09; full list of members (3 pages)
12 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
2 June 2008Ad 13/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
2 June 2008Ad 13/05/08 gbp si 3@1=3 gbp ic 1/4 (2 pages)
7 May 2008Return made up to 30/01/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from 121 dantzic street manchester M4 4DW (1 page)
7 May 2008Return made up to 30/01/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from 121 dantzic street manchester M4 4DW (1 page)
19 October 2007Accounts made up to 31 January 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
3 April 2007Return made up to 30/01/07; full list of members (6 pages)
3 April 2007Return made up to 30/01/07; full list of members (6 pages)
25 July 2006Company name changed EPROPERTIES2LET LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed EPROPERTIES2LET LIMITED\certificate issued on 25/07/06 (2 pages)
3 April 2006Ad 01/02/06-08/02/06 £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2006Ad 01/02/06-08/02/06 £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 121 dantzic street manchester M4 4DW (1 page)
23 February 2006Registered office changed on 23/02/06 from: 121 dantzic street manchester M4 4DW (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
30 January 2006Incorporation (18 pages)
30 January 2006Incorporation (18 pages)