Company NameMotoselection Limited
Company StatusDissolved
Company Number06781790
CategoryPrivate Limited Company
Incorporation Date2 January 2009(15 years, 4 months ago)
Dissolution Date28 April 2015 (9 years ago)

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 NameDimos Kiapekos
Date of BirthApril 1968 (Born 56 years ago)
NationalityGreek
StatusClosed
Appointed01 January 2010(12 months after company formation)
Appointment Duration5 years, 3 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressOffice 102 155 Minories
London
EC3N 1AD
Director NameMrs Meghann Fiona Young
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBelize
StatusResigned
Appointed02 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelize
Correspondence AddressSuite 3 95 Wilton Road
London
SW1V 1BZ
Secretary NameSteinberg & Partners Business Consulting Corp. (Corporation)
StatusResigned
Appointed02 January 2009(same day as company formation)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ

Location

Registered AddressOffice 102 155 Minories
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Kiapekos Dimos
100.00%
Ordinary

Financials

Year2014
Net Worth£30,933
Cash£22,536
Current Liabilities£8,829

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
12 April 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
11 October 2012Amended accounts made up to 31 December 2011 (4 pages)
11 October 2012Amended accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
9 June 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
3 June 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
29 September 2010Accounts made up to 31 January 2010 (2 pages)
29 September 2010Accounts made up to 31 January 2010 (2 pages)
12 April 2010Appointment of Dimos Kiapekos as a director (2 pages)
12 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (13 pages)
12 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (13 pages)
12 April 2010Annual return made up to 2 January 2010 with a full list of shareholders (13 pages)
12 April 2010Appointment of Dimos Kiapekos as a director (2 pages)
10 March 2010Registered office address changed from 95 Wilton Road Suite 606 London SW1V 1BZ United Kingdom on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 95 Wilton Road Suite 606 London SW1V 1BZ United Kingdom on 10 March 2010 (2 pages)
3 February 2010Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 3 February 2010 (1 page)
3 February 2010Termination of appointment of Steinberg & Partners Business Consulting Corp. as a secretary (1 page)
3 February 2010Termination of appointment of Meghann Young as a director (1 page)
3 February 2010Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 3 February 2010 (1 page)
3 February 2010Termination of appointment of Meghann Young as a director (1 page)
3 February 2010Termination of appointment of Steinberg & Partners Business Consulting Corp. as a secretary (1 page)
2 January 2009Incorporation (13 pages)
2 January 2009Incorporation (13 pages)