Background WavePink WaveYellow Wave

REAL MOVES LIMITED (05423068)

REAL MOVES LIMITED (05423068) is a dissolved UK company. incorporated on 13 April 2005. with registered office in Stanmore. The company operates in the Information and Communication sector, engaged in motion picture production activities. REAL MOVES LIMITED has been registered for 20 years. Current directors include PATEL, Nishaben.

Company Number
05423068
Status
dissolved
Type
ltd
Incorporated
13 April 2005
Age
20 years
Address
7 Morley Crescent East, Stanmore, HA7 2LG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
PATEL, Nishaben
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL MOVES LIMITED

REAL MOVES LIMITED is an dissolved company incorporated on 13 April 2005 with the registered office located in Stanmore. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. REAL MOVES LIMITED was registered 20 years ago.(SIC: 59111)

Status

dissolved

Active since 20 years ago

Company No

05423068

LTD Company

Age

20 Years

Incorporated 13 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2012 (14 years ago)
Submitted on 26 February 2013 (13 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

7 Morley Crescent East Stanmore, HA7 2LG,

Previous Addresses

Suit 112 Gilmoora House 57-61 Mortimer Street London W1W 8HS
From: 2 November 2010To: 18 January 2011
Wandle House Riverside Drive Mitcham Surrey CR4 4BU United Kingdom
From: 13 April 2005To: 2 November 2010
Timeline

3 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 11
Director Joined
Jan 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PATEL, Nishaben

Active
Morley Crescent East, StanmoreHA7 2LG
Born September 1981
Director
Appointed 12 Jan 2011

BHATNAGAR, Vibha

Resigned
701 Blazer Court 28a St Johns Wood, LondonNW8 7JY
Secretary
Appointed 01 Jun 2005
Resigned 12 Mar 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 Apr 2005
Resigned 04 Jun 2005

AGG SECRETARIAL LIMITED

Resigned
Riverside Drive, MitchamCR4 4BU
Corporate secretary
Appointed 12 Mar 2007
Resigned 12 Jan 2011

ESHER SECRETARIES LTD

Resigned
Ringley Park House, ReigateRH2 0QT
Corporate secretary
Appointed 14 Apr 2005
Resigned 01 Jun 2005

ADVANI, Maya

Resigned
45 Non Such Walk, CheamSM2 7LG
Born November 1946
Director
Appointed 18 Jan 2006
Resigned 01 May 2008

BACHAN, Meenu

Resigned
33 Weymouth Mews, LondonW1G 7EE
Born September 1960
Director
Appointed 14 Apr 2005
Resigned 20 Jan 2006

BHATNAGAR, Vibha

Resigned
701 Blazer Court 28a St Johns Wood, LondonNW8 7JY
Born September 1963
Director
Appointed 14 Apr 2005
Resigned 12 Jan 2011

BLACKBURN, Phillip, Dr

Resigned
Flat 3 Devonshire Mansions, LondonW1W 5QL
Born July 1953
Director
Appointed 14 Apr 2005
Resigned 20 Jan 2006

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 Apr 2005
Resigned 04 Jun 2005
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Compulsory
28 January 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
190190
Legacy
4 August 2009
353353
Legacy
4 August 2009
287Change of Registered Office
Legacy
4 August 2009
288cChange of Particulars
Gazette Notice Compulsory
2 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 January 2009
287Change of Registered Office
Legacy
5 December 2008
652C652C
Legacy
6 November 2008
652a652a
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
287Change of Registered Office
Legacy
27 June 2006
88(2)R88(2)R
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288cChange of Particulars
Legacy
6 March 2006
288cChange of Particulars
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Legacy
4 June 2005
288bResignation of Director or Secretary
Legacy
4 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Incorporation Company
13 April 2005
NEWINCIncorporation