Company NameMotherlight Limited
Company StatusDissolved
Company Number02460425
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(3 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Holly Hill
London
NW3 1TL
Director NamePhilip Hall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressBroadway House
35 Harwood Road
London
SW6 4QP
Secretary NameMartin Hall
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressBroadway House
35 Harwood Road
London
SW6 4QP
Secretary NameTerri Anne Hall
NationalityBritish
StatusResigned
Appointed08 December 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 August 2000)
RolePR Consultant
Correspondence Address43a Askew Road
London
W12 9BH
Secretary NameElizabeth Margaret Gould
NationalityBritish
StatusResigned
Appointed17 August 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address1 First Avenue
London
W3 7JP
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed02 July 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£3,158
Gross Profit£3,158
Net Worth£100
Cash£6,314
Current Liabilities£6,214

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
17 June 2009Registered office changed on 17/06/2009 from 210 high road leytonstone E11 3HU (1 page)
17 June 2009Registered office changed on 17/06/2009 from 210 high road leytonstone E11 3HU (1 page)
19 May 2009Return made up to 27/09/08; full list of members (5 pages)
19 May 2009Return made up to 27/09/07; no change of members (5 pages)
19 May 2009Return made up to 27/09/07; no change of members (5 pages)
19 May 2009Director's Change of Particulars / martin hall / 05/01/2007 / HouseName/Number was: , now: 3A; Street was: 2 sharpleshall street, now: holly hill; Area was: , now: hampstead; Post Code was: NW1 8YL, now: NW3 1TN (1 page)
19 May 2009Director's change of particulars / martin hall / 05/01/2007 (1 page)
19 May 2009Return made up to 27/09/08; full list of members (5 pages)
10 March 2009Registered office changed on 10/03/2009 from 45-53 sinclair road london W14 0NS (1 page)
10 March 2009Registered office changed on 10/03/2009 from 45-53 sinclair road london W14 0NS (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Full accounts made up to 30 September 2007 (12 pages)
15 July 2008Full accounts made up to 30 September 2007 (12 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
15 July 2007Full accounts made up to 30 September 2006 (16 pages)
15 July 2007Full accounts made up to 30 September 2006 (16 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
11 September 2006Full accounts made up to 30 September 2005 (13 pages)
11 September 2006Full accounts made up to 30 September 2005 (13 pages)
22 December 2005Particulars of mortgage/charge (9 pages)
22 December 2005Particulars of mortgage/charge (9 pages)
10 October 2005Return made up to 27/09/05; full list of members (2 pages)
10 October 2005Return made up to 27/09/05; full list of members (2 pages)
16 August 2005Full accounts made up to 30 September 2004 (13 pages)
16 August 2005Full accounts made up to 30 September 2004 (13 pages)
25 October 2004Return made up to 27/09/04; full list of members (7 pages)
25 October 2004Return made up to 27/09/04; full list of members (7 pages)
15 July 2004Full accounts made up to 30 September 2003 (13 pages)
15 July 2004Full accounts made up to 30 September 2003 (13 pages)
11 February 2004Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
11 February 2004Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
10 February 2004Full accounts made up to 30 April 2003 (11 pages)
10 February 2004Full accounts made up to 30 April 2003 (11 pages)
17 October 2003Return made up to 27/09/03; full list of members (7 pages)
17 October 2003Return made up to 27/09/03; full list of members (7 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: sancturary house 45-53 sinclair road london W14 0NS (1 page)
19 August 2003Registered office changed on 19/08/03 from: sancturary house 45-53 sinclair road london W14 0NS (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (3 pages)
13 August 2003New director appointed (3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (3 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (3 pages)
13 August 2003Registered office changed on 13/08/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 October 2002Return made up to 27/09/02; full list of members (6 pages)
9 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 October 2001Return made up to 27/09/01; full list of members (6 pages)
3 October 2001Return made up to 27/09/01; full list of members (6 pages)
8 November 2000Return made up to 27/09/00; full list of members (6 pages)
8 November 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 September 2000Secretary resigned (1 page)
7 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
7 September 2000£ ic 100/75 17/08/00 £ sr 25@1=25 (1 page)
7 September 2000£ ic 100/75 17/08/00 £ sr 25@1=25 (1 page)
7 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
14 September 1999Return made up to 27/09/99; no change of members (4 pages)
14 September 1999Return made up to 27/09/99; no change of members (4 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1998Return made up to 27/09/98; full list of members (4 pages)
16 February 1998Return made up to 27/09/97; no change of members (4 pages)
16 February 1998Return made up to 27/09/97; no change of members
  • 363(287) ‐ Registered office changed on 16/02/98
(4 pages)
25 January 1998Registered office changed on 25/01/98 from: 25 new st square london EC4A 3LN (1 page)
25 January 1998Registered office changed on 25/01/98 from: 25 new st square london EC4A 3LN (1 page)
23 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
23 January 1997Full accounts made up to 30 April 1996 (12 pages)
23 January 1997Full accounts made up to 30 April 1996 (12 pages)
15 November 1996Registered office changed on 15/11/96 from: 37 warren street london W1P 5PD (1 page)
15 November 1996Return made up to 27/09/96; full list of members (5 pages)
15 November 1996Return made up to 27/09/96; full list of members (5 pages)
15 November 1996Registered office changed on 15/11/96 from: 37 warren street london W1P 5PD (1 page)
21 November 1995Return made up to 27/09/95; full list of members (10 pages)
21 November 1995Return made up to 27/09/95; full list of members (5 pages)
10 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
10 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 September 1994Return made up to 27/09/94; full list of members (6 pages)
11 May 1994Secretary resigned;new secretary appointed (2 pages)
11 May 1994Secretary resigned;new secretary appointed (2 pages)
11 May 1994Director resigned;new director appointed (2 pages)
10 May 1994Accounts for a small company made up to 30 April 1993 (6 pages)
10 May 1994Accounts for a small company made up to 30 April 1993 (6 pages)
2 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1993Return made up to 27/09/93; full list of members (6 pages)
2 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1993Ad 17/03/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1993Ad 17/03/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1991Return made up to 27/09/91; full list of members (7 pages)
6 March 1990Memorandum and Articles of Association (11 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1990Memorandum and Articles of Association (11 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 January 1990Incorporation (15 pages)
17 January 1990Incorporation (15 pages)