Company NameAmotion Limited
Company StatusDissolved
Company Number04397713
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 2 months ago)
Dissolution Date13 July 2004 (19 years, 10 months ago)
Previous NameOpenhill Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Preston
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address5 Nightingale House
38 High Street
Maidstone
Kent
ME14 1JH
Secretary NameJames Preston
NationalityBritish
StatusClosed
Appointed12 March 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 13 July 2004)
RoleArtist Management
Correspondence Address5 Nightingale House
38 High Street
Maidstone
Kent
ME14 1JH
Director NameMr Carl Peter Portwig
Date of BirthDecember 1983 (Born 40 years ago)
StatusResigned
Appointed15 August 2002(4 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 16 July 2003)
RoleArtist Management
Correspondence Address107 Nina Street
Meyerspark
Pretoria
0184
Foreign
Secretary NamePeter John Goodman
NationalityBritish
StatusResigned
Appointed15 August 2002(4 months, 4 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 The Park
St Albans
Hertfordshire
AL1 4RX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWellington House Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(1 week, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2002)
Correspondence Address3rd Floor
10 Charterhouse Square
London
EC1M 6LQ

Location

Registered AddressStudio 18
77 Beak Street
London
W1F 9DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 March 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Registered office changed on 01/03/04 from: studio 18 77 beak street london W1F 9DB (1 page)
13 February 2004Application for striking-off (1 page)
26 July 2003Director resigned (1 page)
19 March 2003Ad 12/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Registered office changed on 18/03/03 from: shillings royalty house 72-74 dean street london W1D 3TL (1 page)
18 March 2003New secretary appointed (1 page)
18 March 2003Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 55 drury lane london WC2B 5RZ (1 page)
12 June 2002Director's particulars changed (1 page)
26 April 2002Director resigned (2 pages)
26 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
10 April 2002Company name changed openhill LIMITED\certificate issued on 10/04/02 (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 120 east road london N1 6AA (1 page)
4 April 2002New secretary appointed (2 pages)