Company NameMototrade Projects Llp
Company StatusDissolved
Company NumberOC338499
CategoryLimited Liability Partnership
Incorporation Date4 July 2008(15 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed02 July 2012(3 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 16 February 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed02 July 2012(3 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 16 February 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£17,452
Net Worth£77,183
Cash£61,231
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
12 November 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
16 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
8 July 2014Annual return made up to 4 July 2014 (3 pages)
8 July 2014Annual return made up to 4 July 2014 (3 pages)
8 July 2014Annual return made up to 4 July 2014 (3 pages)
3 March 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
3 March 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 4 July 2013 (3 pages)
6 August 2013Annual return made up to 4 July 2013 (3 pages)
6 August 2013Annual return made up to 4 July 2013 (3 pages)
13 March 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
13 March 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
11 July 2012Annual return made up to 4 July 2012 (3 pages)
11 July 2012Annual return made up to 4 July 2012 (3 pages)
11 July 2012Annual return made up to 4 July 2012 (3 pages)
10 July 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
10 July 2012Appointment of Formond Inc. as a member (2 pages)
10 July 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
10 July 2012Appointment of Primecross Inc. as a member (2 pages)
10 July 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
10 July 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
10 July 2012Appointment of Formond Inc. as a member (2 pages)
10 July 2012Appointment of Primecross Inc. as a member (2 pages)
23 February 2012Annual return made up to 4 July 2011 (7 pages)
23 February 2012Annual return made up to 4 July 2011 (7 pages)
23 February 2012Annual return made up to 4 July 2011 (7 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
12 December 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
12 December 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
17 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
15 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
15 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
26 January 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
26 January 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
18 August 2010Annual return made up to 4 July 2010 (5 pages)
18 August 2010Annual return made up to 4 July 2010 (5 pages)
18 August 2010Annual return made up to 4 July 2010 (5 pages)
12 February 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
12 February 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
11 August 2009Annual return made up to 04/07/09 (2 pages)
11 August 2009Annual return made up to 04/07/09 (2 pages)
4 July 2008Incorporation document\certificate of incorporation (3 pages)
4 July 2008Incorporation document\certificate of incorporation (3 pages)