Company NameMotah Ltd
Company StatusDissolved
Company Number06937766
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 7 months ago)
Previous NameBombay Lounge Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLord Hamleshkumarsingh Motah
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(3 years after company formation)
Appointment Duration2 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 147 155 Minories
London
EC3N 1AD
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressSuite 147 155 Minories
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Hamleshkumarsingh Motah
50.00%
Ordinary
1 at £1Kavita Motah
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
29 July 2013Director's details changed for Lord Hamleshkumarsingh Motah on 27 July 2013 (2 pages)
29 July 2013Director's details changed for Lord Hamleshkumarsingh Motah on 27 July 2013 (2 pages)
27 July 2013Registered office address changed from Suite 147 155 Minories London EC3N 1AB United Kingdom on 27 July 2013 (1 page)
27 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 2
(3 pages)
27 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 2
(3 pages)
27 July 2013Registered office address changed from Suite 147 155 Minories London EC3N 1AB United Kingdom on 27 July 2013 (1 page)
27 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Appointment of Lord Hamleshkumarsingh Motah as a director (2 pages)
21 August 2012Appointment of Lord Hamleshkumarsingh Motah as a director (2 pages)
21 August 2012Company name changed bombay lounge LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Company name changed bombay lounge LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 5 July 2012 (1 page)
5 July 2012Termination of appointment of Richard Jobling as a director (1 page)
5 July 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 5 July 2012 (1 page)
5 July 2012Termination of appointment of Richard Jobling as a director (1 page)
5 July 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 5 July 2012 (1 page)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
27 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Richard Peter Jobling on 1 October 2009 (2 pages)
18 June 2009Incorporation (14 pages)
18 June 2009Incorporation (14 pages)