Company NameMotilo Limited
Company StatusDissolved
Company Number06629594
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date8 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Maria Sofia Miranda
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameAnna Alexandrovna Machkevitch
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusClosed
Appointed22 October 2010(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 08 July 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAim Services Uk Limited 22 Bruton Street
London
W1J 6QE
Director NameMr NiccolÃ’ Pio Barattieri Di San Pietro
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed22 October 2010(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameThomas Heymans
Date of BirthMay 1977 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed08 May 2013(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 08 July 2019)
RoleEmployee
Country of ResidenceFrance
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMaysoune Ghobash
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Secretary NameMaysoune Ghobash
NationalityFrench
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameMr Marcello Comoli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameEoin Dowling
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2010(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameMr James Finn
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2012(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameMr Benjamin Monk Johnston
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(3 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 October 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameMrs Alla Machkevitch
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed21 June 2012(3 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameMr Mohamed Amersi
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(3 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 February 2013)
RoleSelf Employed
Country of ResidenceDubai
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameMiss Nadezhda Rodicheva
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityRussian,British
StatusResigned
Appointed24 September 2012(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 23 February 2013)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameMr Eduard Surlevich
Date of BirthJune 1987 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed08 May 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address22 Bruton Street
London
W1J 6QE

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£263,653
Cash£131,437
Current Liabilities£915,476

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 July 2019Final Gazette dissolved following liquidation (1 page)
8 April 2019Return of final meeting in a members' voluntary winding up (13 pages)
18 August 2018Liquidators' statement of receipts and payments to 7 June 2018 (11 pages)
9 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (11 pages)
9 August 2017Liquidators' statement of receipts and payments to 7 June 2017 (11 pages)
11 August 2016Liquidators' statement of receipts and payments to 7 June 2016 (8 pages)
11 August 2016Liquidators' statement of receipts and payments to 7 June 2016 (8 pages)
17 February 2016Appointment of a voluntary liquidator (1 page)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2016Appointment of a voluntary liquidator (1 page)
23 June 2015Registered office address changed from C/O Alm Services 22 Bruton Street London W1J 6QE England to 110 Cannon Street London EC4N 6EU on 23 June 2015 (3 pages)
23 June 2015Registered office address changed from C/O Alm Services 22 Bruton Street London W1J 6QE England to 110 Cannon Street London EC4N 6EU on 23 June 2015 (3 pages)
19 June 2015Appointment of a voluntary liquidator (1 page)
19 June 2015Declaration of solvency (3 pages)
19 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-08
(1 page)
19 June 2015Declaration of solvency (3 pages)
19 June 2015Appointment of a voluntary liquidator (1 page)
28 April 2015Termination of appointment of Eduard Surlevich as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Eduard Surlevich as a director on 28 April 2015 (1 page)
13 January 2015Registered office address changed from 7 Howick Place London SW1P 1BB England to C/O Alm Services 22 Bruton Street London W1J 6QE on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 7 Howick Place London SW1P 1BB England to C/O Alm Services 22 Bruton Street London W1J 6QE on 13 January 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 869.537
(18 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 869.537
(18 pages)
10 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 869.528
(6 pages)
10 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 869.528
(6 pages)
10 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
10 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2014Termination of appointment of James Finn as a director (2 pages)
17 January 2014Termination of appointment of James Finn as a director (2 pages)
4 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 677.85
(7 pages)
4 October 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 677.85
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Sub-division of shares on 31 July 2013 (8 pages)
10 September 2013Sub-division of shares on 31 July 2013 (8 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div sub div abcd from £0.01 each to £0.001 each 31/07/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div sub div abcd from £0.01 each to £0.001 each 31/07/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Annual return made up to 25 June 2013 (22 pages)
9 September 2013Annual return made up to 25 June 2013 (22 pages)
6 June 2013Appointment of Thomas Heymans as a director (3 pages)
6 June 2013Appointment of Thomas Heymans as a director (3 pages)
6 June 2013Appointment of Eduard Surlevich as a director (3 pages)
6 June 2013Appointment of Eduard Surlevich as a director (3 pages)
24 April 2013Termination of appointment of Mohamed Amersi as a director (2 pages)
24 April 2013Termination of appointment of Nadezhda Rodicheva as a director (2 pages)
24 April 2013Termination of appointment of Mohamed Amersi as a director (2 pages)
24 April 2013Termination of appointment of Nadezhda Rodicheva as a director (2 pages)
8 January 2013Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD England on 8 January 2013 (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 October 2012Termination of appointment of Benjamin Johnston as a director (2 pages)
22 October 2012Termination of appointment of Benjamin Johnston as a director (2 pages)
9 October 2012Termination of appointment of Alla Machkevitch as a director (2 pages)
9 October 2012Appointment of Nadzhda Rodicheva as a director (3 pages)
9 October 2012Termination of appointment of Alla Machkevitch as a director (2 pages)
9 October 2012Appointment of Nadzhda Rodicheva as a director (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (26 pages)
27 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (26 pages)
19 July 2012Appointment of Mohamed Amersi as a director (3 pages)
19 July 2012Appointment of Mohamed Amersi as a director (3 pages)
12 July 2012Appointment of Mr James Finn as a director (3 pages)
12 July 2012Appointment of Mrs Alla Machkevitch as a director (3 pages)
12 July 2012Appointment of Mr Benjamin Monk Johnston as a director (3 pages)
12 July 2012Appointment of Mrs Alla Machkevitch as a director (3 pages)
12 July 2012Appointment of Mr Benjamin Monk Johnston as a director (3 pages)
12 July 2012Appointment of Mr James Finn as a director (3 pages)
11 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 315.75
(9 pages)
11 July 2012Termination of appointment of Maysoune Ghobash as a director (2 pages)
11 July 2012Termination of appointment of Marcello Comoli as a director (2 pages)
11 July 2012Termination of appointment of Maysoune Ghobash as a secretary (2 pages)
11 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 315.75
(9 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
11 July 2012Termination of appointment of Maysoune Ghobash as a secretary (2 pages)
11 July 2012Termination of appointment of Marcello Comoli as a director (2 pages)
11 July 2012Termination of appointment of Maysoune Ghobash as a director (2 pages)
8 September 2011Termination of appointment of Eoin Dowling as a director (2 pages)
8 September 2011Termination of appointment of Eoin Dowling as a director (2 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 200.00
(7 pages)
3 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 200.00
(7 pages)
3 August 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 200.00
(7 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (11 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (11 pages)
23 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 150.00
(10 pages)
23 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 150.00
(10 pages)
6 December 2010Registered office address changed from Egyptian House 170-173 Piccadilly London W1J 9EJ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Egyptian House 170-173 Piccadilly London W1J 9EJ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Egyptian House 170-173 Piccadilly London W1J 9EJ on 6 December 2010 (1 page)
18 November 2010Appointment of Niccolo Barattieri Di San Pietro as a director (3 pages)
18 November 2010Appointment of Niccolo Barattieri Di San Pietro as a director (3 pages)
15 November 2010Appointment of Anna Alexandrovna Machkevitch as a director (3 pages)
15 November 2010Appointment of Eoin Dowling as a director (3 pages)
15 November 2010Appointment of Mr Marcello Comoli as a director (3 pages)
15 November 2010Appointment of Eoin Dowling as a director (3 pages)
15 November 2010Appointment of Mr Marcello Comoli as a director (3 pages)
15 November 2010Appointment of Anna Alexandrovna Machkevitch as a director (3 pages)
8 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
8 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
8 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 133.33
(10 pages)
8 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 133.33
(10 pages)
8 November 2010Consolidation and sub-division of shares on 22 October 2010 (11 pages)
8 November 2010Change of share class name or designation (1 page)
8 November 2010Consolidation and sub-division of shares on 22 October 2010 (11 pages)
8 November 2010Change of share class name or designation (1 page)
26 October 2010Secretary's details changed for Maysoune Ghobash on 25 June 2010 (1 page)
26 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Maria Sofia Miranda on 25 June 2010 (2 pages)
26 October 2010Secretary's details changed for Maysoune Ghobash on 25 June 2010 (1 page)
26 October 2010Director's details changed for Maria Sofia Miranda on 25 June 2010 (2 pages)
26 October 2010Director's details changed for Maysoune Ghobash on 25 June 2010 (2 pages)
26 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Maysoune Ghobash on 25 June 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Registered office address changed from Motilo Ltd Knightsbridge London SW1X 7JF on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from Motilo Ltd Knightsbridge London SW1X 7JF on 13 September 2010 (2 pages)
7 September 2010Resolutions
  • RES13 ‐ Section 175 23/08/2010
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 September 2010Consolidation of shares on 23 August 2010 (6 pages)
7 September 2010Resolutions
  • RES13 ‐ Section 175 23/08/2010
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 September 2010Consolidation of shares on 23 August 2010 (6 pages)
2 September 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
2 September 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
6 July 2010Consolidation of shares on 9 June 2010 (7 pages)
6 July 2010Consolidation of shares on 9 June 2010 (7 pages)
6 July 2010Resolutions
  • RES13 ‐ Director authorisation 09/06/2010
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 July 2010Consolidation of shares on 9 June 2010 (7 pages)
6 July 2010Resolutions
  • RES13 ‐ Director authorisation 09/06/2010
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Consolidation of shares on 18 November 2009 (7 pages)
8 February 2010Consolidation of shares on 18 November 2009 (7 pages)
27 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 July 2009Return made up to 25/06/09; full list of members (4 pages)
23 July 2009Return made up to 25/06/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from c/o rees pollock 35 new bridge street london EC4V 6BW (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o rees pollock 35 new bridge street london EC4V 6BW (1 page)
7 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2009Ad 24/03/09\gbp si [email protected]=30\gbp ic 70/100\ (2 pages)
7 April 2009Ad 24/03/09\gbp si [email protected]=30\gbp ic 70/100\ (2 pages)
25 June 2008Incorporation (16 pages)
25 June 2008Incorporation (16 pages)