Company NameMoving Out Of Mums Limited
Company StatusDissolved
Company Number12284164
CategoryPrivate Limited Company
Incorporation Date28 October 2019(4 years, 6 months ago)
Dissolution Date17 October 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Curtis Junior Brown
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMiss Olivia Mary Elizabeth McGann
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr Nathan Haley
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Reservoir Street
Salford
M6 5WB
Director NameMiss Jennifer Heys-Barlow
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Reservoir Street
Salford
M6 5WB

Location

Registered Address28 Watersheddings Way
Oldham
OL4 2RE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2023Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 28 Watersheddings Way Oldham OL4 2RE on 9 October 2023 (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
24 July 2023Application to strike the company off the register (1 page)
12 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 December 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
14 September 2022Change of details for Mr Curtis Junior Brown as a person with significant control on 13 September 2022 (2 pages)
13 September 2022Director's details changed for Mr Curtis Junior Brown on 13 September 2022 (2 pages)
13 September 2022Director's details changed for Miss Olivia Mary Elizabeth Mcgann on 13 September 2022 (2 pages)
13 September 2022Director's details changed for Miss Olivia Mary Elizabeth Mcgann on 13 September 2022 (2 pages)
13 September 2022Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 83 Ducie Street Manchester M1 2JQ on 13 September 2022 (1 page)
13 September 2022Change of details for Miss Olivia Mary Elizabeth Mcgann as a person with significant control on 13 September 2022 (2 pages)
20 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 January 2021Micro company accounts made up to 31 October 2020 (5 pages)
14 December 2020Current accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
18 September 2020Change of details for Miss Olivia Mary Elizabeth Mcgann as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Miss Olivia Mary Elizabeth Mcgann on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Curtis Junior Brown on 18 September 2020 (2 pages)
18 September 2020Registered office address changed from Initial Business Centre Initial Business Centre Wilson Business Park Manchester M40 8WN England to International House 24 Holborn Viaduct London EC1A 2BN on 18 September 2020 (1 page)
18 September 2020Change of details for Mr Curtis Junior Brown as a person with significant control on 18 September 2020 (2 pages)
21 February 2020Register inspection address has been changed to Initial Business Centre Wilson Business Park Manchester M40 8WN (1 page)
21 February 2020Register(s) moved to registered inspection location Initial Business Centre Wilson Business Park Manchester M40 8WN (1 page)
20 February 2020Director's details changed for Miss Olivia Mary Elizabeth Mcgann on 20 February 2020 (2 pages)
20 February 2020Change of details for Miss Olivia Mary Elizabeth Mcgann as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Registered office address changed from 28 Watersheddings Way Oldham OL4 2RE England to Initial Business Centre Initial Business Centre Wilson Business Park Manchester M40 8WN on 20 February 2020 (1 page)
20 February 2020Director's details changed for Mr Curtis Junior Brown on 20 February 2020 (2 pages)
20 February 2020Change of details for Mr Curtis Junior Brown as a person with significant control on 20 February 2020 (2 pages)
4 February 2020Change of details for Mr Curtis Junior Brown as a person with significant control on 4 February 2020 (2 pages)
4 February 2020Cessation of Nathan Haley as a person with significant control on 4 February 2020 (1 page)
4 February 2020Change of details for Miss Olivia Mary Elizabeth Mcgann as a person with significant control on 4 February 2020 (2 pages)
4 February 2020Termination of appointment of Nathan Haley as a director on 4 February 2020 (1 page)
6 November 2019Change of details for Mr Curtis Junior Brown as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Change of details for Miss Olivia Mary Elizabeth Mcgann as a person with significant control on 6 November 2019 (2 pages)
4 November 2019Cessation of Jennifer Heys-Barlow as a person with significant control on 3 November 2019 (1 page)
4 November 2019Termination of appointment of Jennifer Heys-Barlow as a director on 3 November 2019 (1 page)
28 October 2019Incorporation
Statement of capital on 2019-10-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)