Company NameMotiv Sales Limited
Company StatusDissolved
Company Number07093086
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameMotiv Inter 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
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 The Green
Epsom
KT17 3JX
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2009(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
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 £1Firas Kamourieh
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,469
Cash£2,593
Current Liabilities£117,423

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
12 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
12 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
29 September 2011Company name changed motiv inter LTD\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Company name changed motiv inter LTD\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
14 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom 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)
2 December 2009Incorporation (22 pages)
2 December 2009Incorporation (22 pages)