BUMPS ON THE MOVE LIMITED
Overview
| Company Name | BUMPS ON THE MOVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06767351 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUMPS ON THE MOVE LIMITED?
- Manufacture of other women's outerwear (14132) / Manufacturing
Where is BUMPS ON THE MOVE LIMITED located?
| Registered Office Address | 12 Field Place GU30 7DZ Liphook Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BUMPS ON THE MOVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for BUMPS ON THE MOVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Mar 30, 2016 to Sep 29, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Emma Louise Hawksley on Aug 11, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Upper Dovecote Combe Court Farm Prestwick Lane Chiddingfold Surrey GU8 4XW to 12 Field Place Liphook Hampshire GU30 7DZ on Jan 29, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Dec 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Janet Anne Shaw on Dec 01, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Janet Anne Shaw on Apr 02, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Registered office address changed from * Orchard House Mountview Road Claygate Surrey KT10 0UB* on Jul 04, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Emma Louise Hawksley on Nov 04, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of BUMPS ON THE MOVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Janet Anne | Secretary | Field Place GU30 7DZ Liphook 12 Hampshire England | British | 135370550001 | ||||||
| HAWKSLEY, Emma Louise | Director | Field Place GU30 7DZ Liphook 12 Hampshire England | England | British | 135450800003 | |||||
| SHAW, Janet Anne | Director | Field Place GU30 7DZ Liphook 12 Hampshire England | United Kingdom | British | 135370550002 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| SHAH, Ela Jayendra | Director | Northumberland Road HA2 7RA North Harrow 55 Middlesex | England | British | 138646420001 | |||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Director | Green Lane HA6 3AE Northwood 47-49 Middlesex U.K. | 40492290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0