Company NameMotti & Porg Limited
Company StatusDissolved
Company Number07845033
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 23 January 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Rosaville Road
London
SW6 7BL
Director NameMr Clive Darren Black
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 60
Elm Park Road
London
SW6 4AU
Secretary NameKate Victoria Glick
NationalityBritish
StatusResigned
Appointed28 November 2011(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 02 May 2012)
RoleCompany Director
Correspondence Address1 Marylebone High Street
London
W1U 4LZ
Secretary NameAlison McCarthy
NationalityBritish
StatusResigned
Appointed02 May 2012(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address1 Marylebone High Street
London
W1U 4LZ

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Clive Darren Black
50.05%
Ordinary B
499 at £1Edge Performance Vct PLC
49.95%
Ordinary A

Financials

Year2014
Turnover£363,511
Gross Profit£11,058
Net Worth£141,140
Cash£22,719
Current Liabilities£348,324

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

2 February 2012Delivered on: 11 February 2012
Satisfied on: 16 February 2016
Persons entitled: Edge Performance Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 December 2016Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page)
1 December 2016Termination of appointment of Alison Mccarthy as a secretary on 1 November 2016 (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
1 August 2016Full accounts made up to 31 October 2015 (12 pages)
1 August 2016Full accounts made up to 31 October 2015 (12 pages)
4 March 2016Change of share class name or designation (2 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
4 March 2016Change of share class name or designation (2 pages)
4 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 February 2016Termination of appointment of Clive Darren Black as a director on 18 November 2015 (1 page)
16 February 2016Termination of appointment of Clive Darren Black as a director on 18 November 2015 (1 page)
16 February 2016Satisfaction of charge 1 in full (1 page)
16 February 2016Satisfaction of charge 1 in full (1 page)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 999
(7 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 999
(7 pages)
10 August 2015Full accounts made up to 31 October 2014 (12 pages)
10 August 2015Full accounts made up to 31 October 2014 (12 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 999
(7 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 999
(7 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
11 August 2014Full accounts made up to 31 October 2013 (13 pages)
17 March 2014Registered office address changed from 55 Kentish Town Road London NW1 8NX England on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 55 Kentish Town Road London NW1 8NX England on 17 March 2014 (2 pages)
5 December 2013Annual return made up to 11 November 2013
Statement of capital on 2013-12-05
  • GBP 999
(14 pages)
5 December 2013Annual return made up to 11 November 2013
Statement of capital on 2013-12-05
  • GBP 999
(14 pages)
5 August 2013Full accounts made up to 31 October 2012 (12 pages)
5 August 2013Full accounts made up to 31 October 2012 (12 pages)
20 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (14 pages)
20 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (14 pages)
11 May 2012Appointment of Alison Mccarthy as a secretary (3 pages)
11 May 2012Appointment of Alison Mccarthy as a secretary (3 pages)
9 May 2012Termination of appointment of Kate Glick as a secretary (2 pages)
9 May 2012Termination of appointment of Kate Glick as a secretary (2 pages)
23 April 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
23 April 2012Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
19 March 2012Appointment of Mr Alasdair Thomas Paterson George as a director (3 pages)
19 March 2012Appointment of Kate Victoria Glick as a secretary (3 pages)
19 March 2012Appointment of Kate Victoria Glick as a secretary (3 pages)
19 March 2012Appointment of Mr Alasdair Thomas Paterson George as a director (3 pages)
16 February 2012Register inspection address has been changed (2 pages)
16 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 999
(4 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
16 February 2012Change of share class name or designation (2 pages)
16 February 2012Register(s) moved to registered inspection location (2 pages)
16 February 2012Change of share class name or designation (2 pages)
16 February 2012Register(s) moved to registered inspection location (2 pages)
16 February 2012Register inspection address has been changed (2 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
16 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 999
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 999
(4 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 November 2011Incorporation (22 pages)
11 November 2011Incorporation (22 pages)