Company NameMotiv Zr Limited
Company StatusDissolved
Company Number06667954
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NamesMotiv Corporation Limited and Motiv PR Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Firas Kamourieh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address81 The Green
Ewell
Surrey
KT17 3JX
Director NameMr Alastair Scott Henshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2009(9 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 22 December 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Mr Firas Kamourieh
100.00%
Ordinary

Financials

Year2014
Net Worth£685

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
6 February 2012Application to strike the company off the register (3 pages)
6 February 2012Application to strike the company off the register (3 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1,000
(3 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1,000
(3 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1,000
(3 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Change of name notice (2 pages)
13 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-19
(2 pages)
13 June 2011Change of name notice (2 pages)
13 June 2011Company name changed motiv pr LTD\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-04-19
(2 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 14 January 2010 (2 pages)
22 December 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
22 December 2009Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
15 July 2009Director'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 2009Director's change of particulars / firas kamourieh / 15/11/2008 (1 page)
14 July 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
14 July 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
10 July 2009Registered office changed on 10/07/2009 from 9 perseverance works kingsland road london E2 8DD (1 page)
10 July 2009Secretary appointed jordan company secretaries LIMITED (2 pages)
10 July 2009Registered office changed on 10/07/2009 from 9 perseverance works kingsland road london E2 8DD (1 page)
10 July 2009Secretary appointed jordan company secretaries LIMITED (2 pages)
2 March 2009Appointment terminated director alastair henshall (1 page)
2 March 2009Appointment Terminated Director alastair henshall (1 page)
26 February 2009Company name changed motiv corporation LIMITED\certificate issued on 26/02/09 (2 pages)
26 February 2009Company name changed motiv corporation LIMITED\certificate issued on 26/02/09 (2 pages)
15 August 2008Memorandum and Articles of Association (3 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 August 2008Memorandum and Articles of Association (3 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 August 2008Director's change of particulars / siras kamourieh / 11/08/2008 (1 page)
12 August 2008Director's Change of Particulars / siras kamourieh / 11/08/2008 / Title was: , now: mr; Forename was: siras, now: firas (1 page)
8 August 2008Incorporation (11 pages)
8 August 2008Incorporation (11 pages)