Company NameGlobal Motion Technologies Europe Limited
Company StatusDissolved
Company Number03856068
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStefano Grandi
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed04 February 2000(4 months after company formation)
Appointment Duration5 years, 2 months (closed 03 May 2005)
RoleCommercial Agent
Correspondence AddressVia Don Giovanni Minzoni 5
Formigine (Ho)
41043
Italy
Director NameStefano Ottani
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed04 February 2000(4 months after company formation)
Appointment Duration5 years, 2 months (closed 03 May 2005)
RoleCommercial Agent
Correspondence AddressVia Venezia 46
San Lazzaro Di Savena (B0)
40068
Italy
Director NameElena Ghidoni
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2000(8 months after company formation)
Appointment Duration4 years, 11 months (closed 03 May 2005)
RoleEmployee
Correspondence AddressVia Gramsci 134
Reggio Emilia
42010
Italy
Director NameChristian Grandi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2000(8 months after company formation)
Appointment Duration4 years, 11 months (closed 03 May 2005)
RoleStudent
Correspondence AddressVia Vivaldi 16
Formigine
C1043 Modena
Italy
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 1999(same day as company formation)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed30 April 2004(4 years, 6 months after company formation)
Appointment Duration1 year (closed 03 May 2005)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address7-11 Kensington High Street
London
W8 5NP

Location

Registered Address4th Floor
22 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,652
Cash£9,293
Current Liabilities£42,675

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Director's particulars changed (1 page)
8 December 2004Application for striking-off (2 pages)
3 November 2004Return made up to 05/10/04; full list of members (8 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
24 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
10 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 October 2000Return made up to 05/10/00; full list of members (7 pages)
15 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 8 carnaby street london W1V 1PG (1 page)
18 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
16 November 1999Ad 11/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 October 1999Incorporation (21 pages)