Company NameMotolink Limited
Company StatusDissolved
Company Number04297174
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameBrightdoor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Philip Anthony Sant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(3 weeks, 1 day after company formation)
Appointment Duration12 years (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine House
Vicarage Road
London
SW14 8RS
Secretary NameMr John Ashley Bryant
NationalityBritish
StatusClosed
Appointed24 October 2001(3 weeks, 1 day after company formation)
Appointment Duration12 years (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameColin Joseph Sant
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2001(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Holloway
Higher Runcorn
Cheshire
WA7 4TQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Bedford Row
London
WC1R 4EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
26 April 2013Satisfaction of charge 1 in full (3 pages)
26 April 2013Satisfaction of charge 1 in full (3 pages)
11 April 2013Satisfaction of charge 2 in full (3 pages)
11 April 2013Satisfaction of charge 2 in full (3 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 200,000
(5 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 200,000
(5 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Accounts for a dormant company made up to 30 April 2010 (10 pages)
4 May 2011Accounts for a dormant company made up to 30 April 2010 (10 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 September 2008Return made up to 15/09/08; full list of members (3 pages)
30 September 2008Secretary's change of particulars / john bryant / 14/09/2008 (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Secretary's Change of Particulars / john bryant / 14/09/2008 / HouseName/Number was: , now: 12; Street was: 12 manlinson court, now: malinson court (1 page)
30 September 2008Return made up to 15/09/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 October 2007Return made up to 15/09/07; no change of members (7 pages)
31 October 2007Return made up to 15/09/07; no change of members (7 pages)
25 October 2006Return made up to 15/09/06; full list of members (7 pages)
25 October 2006Return made up to 15/09/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 September 2005Return made up to 15/09/05; full list of members (7 pages)
26 September 2005Return made up to 15/09/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2003 (8 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2003 (8 pages)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
18 June 2004Return made up to 02/10/03; full list of members (7 pages)
18 June 2004Return made up to 02/10/03; full list of members (7 pages)
3 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
3 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
15 December 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
15 December 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
5 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
11 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
1 December 2002Return made up to 02/10/02; full list of members (7 pages)
1 December 2002Return made up to 02/10/02; full list of members (7 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 March 2002Director's particulars changed (1 page)
22 March 2002Director's particulars changed (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
21 December 2001Ad 07/12/01--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
21 December 2001Ad 07/12/01--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
12 December 2001Company name changed brightdoor LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed brightdoor LIMITED\certificate issued on 12/12/01 (2 pages)
1 November 2001Ad 26/10/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001£ nc 1000/200000 24/10/01 (1 page)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001Ad 26/10/01--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
1 November 2001£ nc 1000/200000 24/10/01 (1 page)
29 October 2001Registered office changed on 29/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
2 October 2001Incorporation (13 pages)
2 October 2001Incorporation (13 pages)