Company NameMotism Limited
Company StatusDissolved
Company Number02705809
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameIsis Research UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Neil Maitland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(4 days after company formation)
Appointment Duration13 years, 4 months (closed 16 August 2005)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressWhitegate Cottage
Tinkerpot Lane West Kingsdown
Sevenoaks
Kent
TN15 6AD
Director NameMrs Esme Judith Maitland
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(1 week, 5 days after company formation)
Appointment Duration13 years, 3 months (closed 16 August 2005)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressWhitegate Cottage Tinkerpot Lane
West Kingsdown
Sevenoaks
Kent
TN15 6AD
Secretary NameDebra Anne Nart
NationalityNew Zealander
StatusResigned
Appointed14 April 1992(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleFinance Manager
Correspondence Address153 Replingham Road
Southfields
London
SW18 5LY
Director NameMary Assimakopoulos
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address25 Blackett Street
Putney
London
SW15 1QG
Director NameWilson Whitehead Jennings
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1999)
RoleAccountant
Correspondence Address38 Bromley Avenue
Bromley
Kent
BR1 4BQ
Director NameMark Angus Jefferey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address54 Charleville Road
London
W14 9JH
Secretary NameWilson Whitehead Jennings
NationalityBritish
StatusResigned
Appointed28 September 1995(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1999)
RoleAccountant
Correspondence Address38 Bromley Avenue
Bromley
Kent
BR1 4BQ
Director NameRoger Western
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2002)
RoleCompany Director
Correspondence Address7 Field Close
Chessington
Surrey
KT9 2QD
Director NameJulian Robert Gartside
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2002)
RoleCompany Director
Correspondence Address8 Welford Road
Chapel Brampton
Northampton
NN6 8AF
Secretary NameMark Claude Claremont
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Paddock
Biddenham
Bedford
MK40 4RG
Director NameMr Geoffrey Dennis Eaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Lane Albury
Guildford
Surrey
GU5 9AJ
Secretary NameMr Geoffrey Dennis Eaton
NationalityBritish
StatusResigned
Appointed20 March 2001(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Lane Albury
Guildford
Surrey
GU5 9AJ
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2001(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameMr Sean Ernan Fay
NationalityIrish
StatusResigned
Appointed01 October 2001(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressThe Boathouse
The Embankment
Putney
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
18 March 2005Application for striking-off (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 October 2004Director resigned (1 page)
19 August 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(8 pages)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 October 2003Company name changed isis research uk LIMITED\certificate issued on 07/10/03 (2 pages)
14 April 2003Return made up to 17/03/03; full list of members (8 pages)
17 December 2002Secretary's particulars changed;director's particulars changed (1 page)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
8 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
29 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Return made up to 17/03/01; full list of members (7 pages)
28 March 2001Secretary resigned (1 page)
23 November 2000Full accounts made up to 31 March 2000 (11 pages)
4 April 2000Return made up to 17/03/00; full list of members (7 pages)
15 November 1999New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 March 1999 (19 pages)
19 April 1999Return made up to 17/03/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (17 pages)
14 August 1998Auditor's resignation (1 page)
3 June 1998Particulars of mortgage/charge (6 pages)
26 March 1998Return made up to 17/03/98; no change of members (6 pages)
23 October 1997Full accounts made up to 31 March 1997 (15 pages)
8 September 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Return made up to 17/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1996New director appointed (2 pages)
2 October 1996Full accounts made up to 31 March 1996 (16 pages)
12 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New secretary appointed;new director appointed (2 pages)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
27 April 1992New director appointed (2 pages)