Company NameMotion Signs Ltd
Company StatusDissolved
Company Number08289509
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Lukasz Henryk Soloducha
Date of BirthMarch 1981 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed12 November 2012(same day as company formation)
RoleSignmaking
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Kencot Close Business Park
Kencot Way
Erith
Kent
DA18 4AB
Director NameMrs Grazyna Aleksandra Soloducha
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed04 February 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Elsa Court
7 Hayne Road
Beckenham
Kent
BR3 4TY
Director NameMr Rafal Milosz Knapczyk
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed01 March 2013(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2016)
RoleSignmaker
Country of ResidenceUnited Kingdom
Correspondence Address42 Brooklyn House
Anerley Road
London
SE20 8AZ

Contact

Websitemotionsigns.co.uk
Email address[email protected]
Telephone020 83105861
Telephone regionLondon

Location

Registered AddressUnit 23 Kencot Close Business Park
Kencot Way
Erith
Kent
DA18 4AB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Shareholders

750 at £0.001Lukasz Soloducha
75.00%
Ordinary
250 at £0.001Rafal Knapczyk
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,179
Cash£3,866
Current Liabilities£31,327

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

6 March 2013Delivered on: 7 March 2013
Persons entitled: Tilfen Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £4,680.00 and any additional sums (except interest) credited to the deposit account pursuant to the rent deposit deed.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
31 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Termination of appointment of Rafal Milosz Knapczyk as a director on 28 September 2016 (1 page)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Termination of appointment of Rafal Milosz Knapczyk as a director on 28 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 December 2014Termination of appointment of Grazyna Aleksandra Soloducha as a director on 5 April 2014 (1 page)
8 December 2014Termination of appointment of Grazyna Aleksandra Soloducha as a director on 5 April 2014 (1 page)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Termination of appointment of Grazyna Aleksandra Soloducha as a director on 5 April 2014 (1 page)
8 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
13 November 2014Micro company accounts made up to 30 November 2013 (2 pages)
13 November 2014Micro company accounts made up to 30 November 2013 (2 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
21 March 2013Appointment of Mr Rafal Milosz Knapczyk as a director (2 pages)
21 March 2013Appointment of Mrs Grazyna Aleksandra Soloducha as a director (2 pages)
21 March 2013Registered office address changed from 6 Elsa Court 7 Hayne Road Beckenham Kent BR3 4TY United Kingdom on 21 March 2013 (1 page)
21 March 2013Appointment of Mrs Grazyna Aleksandra Soloducha as a director (2 pages)
21 March 2013Appointment of Mr Rafal Milosz Knapczyk as a director (2 pages)
21 March 2013Registered office address changed from 6 Elsa Court 7 Hayne Road Beckenham Kent BR3 4TY United Kingdom on 21 March 2013 (1 page)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)