Company NameMotionwave Limited
Company StatusDissolved
Company Number03163414
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NamesSpeed 5393 Limited and C F T Concepts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristophe Fine-Thompson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(3 days after company formation)
Appointment Duration21 years (closed 14 March 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor
33 Cavendish Square
London
W1G 0PW
Secretary NameChristophe Fine-Thompson
NationalityBritish
StatusClosed
Appointed26 February 1996(3 days after company formation)
Appointment Duration21 years (closed 14 March 2017)
RoleProposed Director
Country of ResidenceFrance
Correspondence Address4th Floor
33 Cavendish Square
London
W1G 0PW
Director NameGary Edwin Draper
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 1998)
RoleFinancial Adviser
Correspondence Address24a Priory Lane
West Molesey
Surrey
KT8 2PS
Director NameColin Ewart Fine-Thompson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 year, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 The Green
Bonehill
Tamworth
West Midlands
B78 3HW
Director NameMrs Charlotte Ellen Oliver
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
33 Cavendish Square
London
W1G 0PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1C. Fine-thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,000
Cash£1,893
Current Liabilities£36,274

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
18 February 2016Termination of appointment of Charlotte Ellen Oliver as a director on 21 January 2016 (1 page)
18 February 2016Termination of appointment of Charlotte Ellen Oliver as a director on 21 January 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Secretary's details changed for Christophe Fine-Thompson on 25 February 2015 (1 page)
26 February 2015Director's details changed for Christophe Fine-Thompson on 25 February 2015 (2 pages)
26 February 2015Secretary's details changed for Christophe Fine-Thompson on 25 February 2015 (1 page)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Director's details changed for Christophe Fine-Thompson on 25 February 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
28 May 2012Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page)
25 May 2012Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Director's details changed for Christophe Fine-Thompson on 22 February 2011 (2 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Christophe Fine-Thompson on 22 February 2011 (2 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Change of name notice (1 page)
27 August 2010Company name changed c f t concepts LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
27 August 2010Change of name notice (1 page)
27 August 2010Company name changed c f t concepts LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(2 pages)
20 August 2010Termination of appointment of Colin Fine-Thompson as a director (1 page)
20 August 2010Appointment of Mrs Charlotte Ellen Oliver as a director (2 pages)
20 August 2010Termination of appointment of Colin Fine-Thompson as a director (1 page)
20 August 2010Appointment of Mrs Charlotte Ellen Oliver as a director (2 pages)
17 February 2010Director's details changed for Colin Ewart Fine-Thompson on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Colin Ewart Fine-Thompson on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Christophe Fine-Thompson on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Christophe Fine-Thompson on 16 February 2010 (2 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Return made up to 16/02/08; full list of members (3 pages)
3 March 2008Return made up to 16/02/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 March 2007Return made up to 16/02/07; full list of members (7 pages)
14 March 2007Return made up to 16/02/07; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 16/02/06; full list of members (7 pages)
6 March 2006Return made up to 16/02/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2005Return made up to 23/02/05; full list of members (7 pages)
1 March 2005Return made up to 23/02/05; full list of members (7 pages)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 March 2004Return made up to 23/02/04; full list of members (7 pages)
17 March 2004Return made up to 23/02/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 23/02/03; full list of members (7 pages)
18 March 2003Return made up to 23/02/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
19 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 March 2001Return made up to 23/02/01; full list of members (6 pages)
7 March 2001Return made up to 23/02/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 March 1999Return made up to 23/02/99; no change of members (4 pages)
5 March 1999Return made up to 23/02/99; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Director resigned (1 page)
30 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 April 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
9 July 1996Accounting reference date notified as 31/03 (1 page)
9 July 1996Accounting reference date notified as 31/03 (1 page)
9 April 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
9 April 1996Nc dec already adjusted 26/02/96 (1 page)
9 April 1996Nc dec already adjusted 26/02/96 (1 page)
9 April 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Secretary resigned (1 page)
12 March 1996Company name changed speed 5393 LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed speed 5393 LIMITED\certificate issued on 13/03/96 (2 pages)
23 February 1996Incorporation (18 pages)
23 February 1996Incorporation (18 pages)