Company NameMotionscale Limited
Company StatusDissolved
Company Number03156371
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 3 months ago)
Dissolution Date18 July 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameMartyn Leslie Dawe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address9 Gaywood Road
London
E17 4QA
Secretary NameCarrington Corporate Services Limited (Corporation)
StatusClosed
Appointed08 February 1999(3 years after company formation)
Appointment Duration1 year, 5 months (closed 18 July 2000)
Correspondence AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
Secretary NameMrs Nicola Jane Owen
NationalityBritish
StatusResigned
Appointed21 February 1996(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Saint James Court
Clarendon Road
Harpenden
Hertfordshire
AL5 4UW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
18 February 2000Full accounts made up to 31 December 1999 (10 pages)
15 February 2000Application for striking-off (1 page)
15 February 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
19 October 1999Full accounts made up to 28 February 1999 (10 pages)
16 February 1999Return made up to 07/02/99; no change of members (4 pages)
13 October 1998Full accounts made up to 28 February 1998 (10 pages)
11 March 1998Return made up to 07/02/98; full list of members (6 pages)
9 December 1997Full accounts made up to 28 February 1997 (10 pages)
29 February 1996Registered office changed on 29/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 February 1996Director resigned (2 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
29 February 1996New director appointed (2 pages)
7 February 1996Incorporation (10 pages)