Company NameMemories In Motion Limited
Company StatusDissolved
Company Number03591929
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Christopher Ferrier
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1998(same day as company formation)
RoleRetired Advertising Director
Correspondence AddressLe 21 Avenue Princess Grace
Apartment C3
Monte Carlo
Mc98000
Director NameFigen Phelps
Date of BirthNovember 1960 (Born 63 years ago)
NationalityTurkish
StatusClosed
Appointed02 July 1998(same day as company formation)
RoleTelevision Editor
Correspondence Address20 South Close
Barnet
Hertfordshire
EN5 5TP
Secretary NameSir John Carl Alexander Hope
NationalityBritish
StatusClosed
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Westleigh Avenue
London
SW15 6RF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,258
Cash£4,350
Current Liabilities£5,608

Accounts

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

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
30 May 2001Application for striking-off (1 page)
14 May 2001Registered office changed on 14/05/01 from: 11 fitzroy street london W1P 4PJ (1 page)
10 August 2000Full accounts made up to 31 December 1999 (6 pages)
1 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2000Return made up to 02/07/00; full list of members (5 pages)
29 October 1999Return made up to 02/07/99; full list of members (5 pages)
7 October 1999Director's particulars changed (1 page)
29 September 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
6 August 1998Ad 02/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
2 July 1998Incorporation (16 pages)