Company NameMotive Communications (UK) Limited
Company StatusDissolved
Company Number03921991
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tahir Ahmed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 05 April 2011)
RoleFinance Director
Country of ResidenceWales
Correspondence Address47 Blackberry Way
Pont Prennau
Cardiff
CF23 8FE
Wales
Director NameMr Liaqat Ali Sadiq
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 05 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Secretary NameMr Liaqat Ali Sadiq
NationalityBritish
StatusClosed
Appointed31 December 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 05 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shortwood Avenue
Staines
Middlesex
TW18 4JL
Director NameBruno Teuber
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleManaging Director
Correspondence AddressSchoorenstrasse 20
8802 Kilchberg
Switzerland
Director NamePatrick D Motola
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleVice President
Correspondence Address4030 Walnut Clay Drive
Austin
Texas Tx 78731
Secretary NameLinda G Hamann
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address20449 Cameron Road
Coupland Tx 78615
Texas
Usa
Director NameJames Wesley Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 2005)
RoleLegal Counsel
Correspondence Address7600 Fireoak Dr.
Austin
Texas 78759
United States
Secretary NameJames Wesley Jones
NationalityAmerican
StatusResigned
Appointed20 August 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 2005)
RoleLegal Counsel
Correspondence Address7600 Fireoak Dr.
Austin
Texas 78759
United States
Director NameApril Downing
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2005(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 October 2006)
RoleDirector Ir
Correspondence Address5808 Buckpasser Cove
Austin
Travis Co., Texas
78746
United States
Director NameCindy Lindsey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2005(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 18 April 2006)
RoleController
Correspondence Address2410 Silver Spur Lane
Leander
Williamson Co., Texas
78641
United States
Secretary NameCindy Lindsey
NationalityAmerican
StatusResigned
Appointed14 October 2005(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 18 April 2006)
RoleController
Correspondence Address2410 Silver Spur Lane
Leander
Williamson Co., Texas
78641
United States
Director NameSamuel David Hernandez
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2007)
RoleDirector Of Finance
Correspondence Address10608 Oak View Drive
Austin
Travis Co., Texas 78759
United States
Secretary NameSamuel David Hernandez
NationalityAmerican
StatusResigned
Appointed18 April 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2007)
RoleDirector Of Finance
Correspondence Address10608 Oak View Drive
Austin
Travis Co., Texas 78759
United States
Director NameMr Galen Hugh Fischer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2007(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9410 Mystic Oak Trails
Austin
Texas 78750
United States
Director NameMike Fitzpatrick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address9209 Leaning Rock Circle
Austin
Texas 78730 2719
United States
Director NameJack Greenberg
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address4604 Wilson Boulevard
Arlington
Va 22203 1521
United States
Secretary NameJack Greenberg
NationalityAmerican
StatusResigned
Appointed25 July 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address4604 Wilson Boulevard
Arlington
Va 22203 1521
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChristchurch Way
Greenwich
London
SE10 0AG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
8 December 2010Application to strike the company off the register (3 pages)
8 December 2010Application to strike the company off the register (3 pages)
20 August 2010Auditor's resignation (1 page)
20 August 2010Auditor's resignation (1 page)
29 April 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Full accounts made up to 31 December 2009 (15 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 1
(5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 1
(5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 1
(5 pages)
3 July 2009Full accounts made up to 31 December 2008 (14 pages)
3 July 2009Full accounts made up to 31 December 2008 (14 pages)
11 March 2009Return made up to 09/02/09; full list of members (3 pages)
11 March 2009Return made up to 09/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from churchmill house ockford road goldalming surrey GU7 1QY (1 page)
5 March 2009Registered office changed on 05/03/2009 from churchmill house ockford road goldalming surrey GU7 1QY (1 page)
18 February 2009Appointment terminated director galen fischer (1 page)
18 February 2009Appointment Terminated Director galen fischer (1 page)
23 January 2009Appointment Terminate, Director And Secretary Mike Fitzpatrick Logged Form (1 page)
23 January 2009Appointment terminated director and secretary jack greenberg (1 page)
23 January 2009Appointment terminate, director and secretary mike fitzpatrick logged form (1 page)
23 January 2009Appointment Terminated Director and Secretary jack greenberg (1 page)
22 January 2009Director and secretary appointed liaqat ali sadiq (2 pages)
22 January 2009Director and secretary appointed liaqat ali sadiq (2 pages)
16 January 2009Director appointed tahir ahmed (2 pages)
16 January 2009Director appointed tahir ahmed (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
4 June 2008Full accounts made up to 31 December 2007 (13 pages)
4 June 2008Full accounts made up to 31 December 2007 (13 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Return made up to 09/02/08; full list of members (4 pages)
10 April 2008Return made up to 09/02/08; full list of members (4 pages)
9 April 2008Appointment Terminated Director bruno teuber (1 page)
9 April 2008Appointment terminated director bruno teuber (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
24 March 2007Return made up to 09/02/07; full list of members (7 pages)
24 March 2007Return made up to 09/02/07; full list of members (7 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Secretary resigned;director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Full accounts made up to 31 December 2005 (13 pages)
15 March 2006Return made up to 09/02/06; full list of members (7 pages)
15 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Secretary resigned;director resigned (1 page)
9 June 2005Full accounts made up to 31 December 2004 (12 pages)
9 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 February 2005Return made up to 09/02/05; full list of members (7 pages)
17 February 2005Return made up to 09/02/05; full list of members (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (12 pages)
11 October 2004Full accounts made up to 31 December 2003 (12 pages)
31 August 2004Director resigned (1 page)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
23 February 2004Return made up to 09/02/04; full list of members (7 pages)
23 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 October 2003Full accounts made up to 31 December 2002 (12 pages)
24 February 2003Return made up to 09/02/03; full list of members (7 pages)
24 February 2003Return made up to 09/02/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 March 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
7 March 2002Return made up to 09/02/02; full list of members (6 pages)
28 February 2002Registered office changed on 28/02/02 from: parkshot house room 104 5 kew road richmond surrey TW9 2PR (1 page)
28 February 2002Registered office changed on 28/02/02 from: parkshot house room 104 5 kew road richmond surrey TW9 2PR (1 page)
26 January 2002Full accounts made up to 31 December 2000 (10 pages)
26 January 2002Full accounts made up to 31 December 2000 (10 pages)
28 February 2001Return made up to 09/02/01; full list of members (6 pages)
28 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2001Particulars of mortgage/charge (5 pages)
6 January 2001Particulars of mortgage/charge (5 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: abacus house castle park cambridge cambridgeshire CB3 0AN (1 page)
19 April 2000Registered office changed on 19/04/00 from: abacus house castle park cambridge cambridgeshire CB3 0AN (1 page)
9 February 2000Incorporation (19 pages)