Ewell
Surrey
KT17 3JX
Director Name | Mr Alastair Scott Henshall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 16 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 22 December 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Mr Firas Kamourieh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £685 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Application to strike the company off the register (3 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Company name changed motiv pr LTD\certificate issued on 13/06/11
|
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 January 2010 (2 pages) |
22 December 2009 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
22 December 2009 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
15 July 2009 | Director's Change of Particulars / firas kamourieh / 15/11/2008 / HouseName/Number was: 2B,, now: 81; Street was: weymouth mews, now: the green; Post Town was: london, now: ewell; Region was: , now: surrey; Post Code was: W1G 7DU, now: K17 3JX (1 page) |
15 July 2009 | Director's change of particulars / firas kamourieh / 15/11/2008 (1 page) |
14 July 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
14 July 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 9 perseverance works kingsland road london E2 8DD (1 page) |
10 July 2009 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 9 perseverance works kingsland road london E2 8DD (1 page) |
10 July 2009 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
2 March 2009 | Appointment terminated director alastair henshall (1 page) |
2 March 2009 | Appointment Terminated Director alastair henshall (1 page) |
26 February 2009 | Company name changed motiv corporation LIMITED\certificate issued on 26/02/09 (2 pages) |
26 February 2009 | Company name changed motiv corporation LIMITED\certificate issued on 26/02/09 (2 pages) |
15 August 2008 | Memorandum and Articles of Association (3 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Memorandum and Articles of Association (3 pages) |
15 August 2008 | Resolutions
|
12 August 2008 | Director's change of particulars / siras kamourieh / 11/08/2008 (1 page) |
12 August 2008 | Director's Change of Particulars / siras kamourieh / 11/08/2008 / Title was: , now: mr; Forename was: siras, now: firas (1 page) |
8 August 2008 | Incorporation (11 pages) |
8 August 2008 | Incorporation (11 pages) |