Company NameMakethatmove Ltd
Company StatusDissolved
Company NumberSC407732
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date12 June 2018 (5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr Consol Basi B'Inkoko Efomi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Elder Street
Glasgow
Lanarkshire
G51 3NJ
Scotland
Director NameMrs Katherine Alice Efomi
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address123 Elder Street
Glasgow
G51 3NJ
Scotland
Secretary NameKatherine Alice Efomi
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address123 Elder Street
Glasgow
G51 3NJ
Scotland
Director NameMr Ian McClelland
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(11 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Whiteside Drive
Monkton
Prestwick
Ayrshire
Scotland

Contact

Websitewww.dancerocket.com

Location

Registered Address123 Elder Street
Glasgow
Lanarkshire
G51 3NJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

82 at £1Makethatmove Holdings LTD
39.23%
Ordinary B
75 at £1Makethatmove Holdings LTD
35.89%
Ordinary
5 at £1Aaron Schubert
2.39%
Ordinary D
25 at £1Makethatmove Holdings LTD
11.96%
Ordinary A
22 at £1Nhamoinesu Mtetwa
10.53%
Ordinary C

Financials

Year2014
Net Worth-£22,809
Cash£206
Current Liabilities£23,403

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

21 December 2011Delivered on: 22 December 2011
Persons entitled: Developing Strathclyde Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 209
(6 pages)
19 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 209
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 209
(6 pages)
9 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 209
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 209
(6 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 209
(6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 209.00
(7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 209.00
(7 pages)
8 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
8 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
2 December 2012Termination of appointment of Ian Mcclelland as a director (1 page)
2 December 2012Termination of appointment of Ian Mcclelland as a director (1 page)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
15 October 2012Appointment of Mr Ian Mcclelland as a director (2 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
15 October 2012Appointment of Mr Ian Mcclelland as a director (2 pages)
13 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 182
(3 pages)
13 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 182
(3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(4 pages)
8 November 2011Appointment of Katherine Alice Efomi as a director (3 pages)
8 November 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(4 pages)
8 November 2011Appointment of Katherine Alice Efomi as a director (3 pages)
28 October 2011Appointment of Katherine Alice Efomi as a secretary (2 pages)
28 October 2011Appointment of Katherine Alice Efomi as a secretary (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)