Company NameMotionshade Limited
Company StatusDissolved
Company Number02678717
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Mark Elliott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(1 week, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 26 February 2002)
RoleComputer Consultant
Correspondence Address309 Ballards Lane
London
N12 8LU
Secretary NameMrs Joyce Margaret Elliott
NationalityBritish
StatusClosed
Appointed30 January 1992(1 week, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 26 February 2002)
RoleCo Secretary
Correspondence AddressThe Rectory
Tredington
Shipston On Stour
Warwickshire
CV36 4NG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPremier House
309 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,980
Current Liabilities£202

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
20 April 2001Return made up to 17/01/01; full list of members (6 pages)
9 May 2000Return made up to 17/01/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 January 1998 (3 pages)
25 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
5 March 1998Registered office changed on 05/03/98 from: premier house 309 ballards lane london N12 8LU (1 page)
11 February 1998Return made up to 17/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
3 February 1998Accounts for a small company made up to 31 January 1997 (3 pages)
2 December 1997Delivery ext'd 3 mth 31/01/97 (1 page)
8 April 1997Return made up to 17/01/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
22 January 1996Return made up to 17/01/96; full list of members (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (6 pages)