Company NameMotionmade Limited
Company StatusDissolved
Company Number03181293
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameFinsbury Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 07 February 2006)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
Director NameNardelli S.A. (Corporation)
StatusClosed
Appointed29 April 1999(3 years after company formation)
Appointment Duration6 years, 9 months (closed 07 February 2006)
Correspondence AddressEdificio Torre Universal
Panama
Avenida Frederico Boid 12
Rep De Panama
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameHedgeworth Investments Ltd (Corporation)
StatusResigned
Appointed13 May 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 1999)
Correspondence Address2nd Floor
3 Christchurch Square
Dublin 8
Ireland

Location

Registered AddressAnmersh House 40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2005Application for striking-off (1 page)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 July 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
7 April 2005Return made up to 02/04/05; full list of members (2 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
14 April 2003Return made up to 02/04/03; full list of members (6 pages)
24 May 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(6 pages)
9 April 2002Registered office changed on 09/04/02 from: 14 floor york house empire way wembley middlesex HA9 0PA (1 page)
16 November 2001Full accounts made up to 30 April 2001 (8 pages)
27 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
17 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
29 November 1999Registered office changed on 29/11/99 from: serfaty & co 90 high street harrow on the hill middlesex HA1 3LP (1 page)
28 May 1999Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 April 1999Return made up to 02/04/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
7 May 1998Full accounts made up to 30 April 1997 (8 pages)
28 April 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Return made up to 02/04/97; full list of members (6 pages)
12 June 1996Memorandum and Articles of Association (15 pages)
11 June 1996New director appointed (1 page)
11 June 1996Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(1 page)
11 June 1996£ nc 1000/100 13/05/96 (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (1 page)
11 June 1996Secretary resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 April 1996Incorporation (19 pages)