Company NameRaging Motion Limited
Company StatusDissolved
Company Number04084458
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Directors

Director NameJean Fourquet
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleMba Student
Correspondence Address132 Rossmore Court
Park Road
London
NW1 6XZ
Secretary NameMarta Chrusch
NationalityGerman
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Brunswick House
Balcombe Street
London
NW1 6NG
Director NameMarta Chrusch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed10 November 2000(1 month after company formation)
Appointment Duration1 year, 11 months (closed 08 October 2002)
RoleMba Student
Correspondence Address1 Brunswick House
Balcombe Street
London
NW1 6NG
Director NameNick Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(1 month after company formation)
Appointment Duration1 year, 11 months (closed 08 October 2002)
RoleResearch Assistant At Ucl
Correspondence Address73d Knatchbull Road
Camberwell
London
SE5 9QR
Director NamePaul O'Higgins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(1 month after company formation)
Appointment Duration1 year, 11 months (closed 08 October 2002)
RoleReader In Anatomy At Ucl
Correspondence Address16 Ascham Street
Kentish Town
London
NW5 2PD
Director NamePer Tennebo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed10 November 2000(1 month after company formation)
Appointment Duration1 year, 11 months (closed 08 October 2002)
RoleMba Student
Correspondence Address16 Beaumont Court
Sutton Lane North
London
W4 4LE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address6 St Andrew Street
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2001Ad 10/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 60 tabernacle street london EC2A 4NB (1 page)
15 November 2000Director resigned (1 page)
5 October 2000Incorporation (15 pages)