MOTIONDECIDE LIMITED
Overview
Company Name | MOTIONDECIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03246147 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOTIONDECIDE LIMITED?
- (7499) /
Where is MOTIONDECIDE LIMITED located?
Registered Office Address | Statesman House Stafferton Way SL6 1AY Maidenhead Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOTIONDECIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for MOTIONDECIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Rank Nemo (Twenty-Six) Limited on Sep 05, 2011 | 1 pages | CH04 | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Miss Frances Bingham on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2005 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of MOTIONDECIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THE RANK ORGANISATION LIMITED | Secretary | Statesman House Stafferton Way SL6 1AY Maidenhead Berkshire | 116576210002 | |||||||
BINGHAM, Frances | Director | Statesman House Stafferton Way SL6 1AY Maidenhead Berkshire | United Kingdom | British | Solicitor | 128838610001 | ||||
ADAMS, Charlotte | Secretary | 10 Park Way HA4 8NY Ruislip Middlesex | British | 52017000001 | ||||||
CORMICK, Charles Bruce Arthur | Secretary | Flat 2 11 Pembridge Crescent W11 3DT London | British | 17946190001 | ||||||
DUFFILL, Clare Marianne | Secretary | 91a Crystal Palace Road SE22 9EY London | British | Chartered Secretary | 71005690004 | |||||
PATEL, Aurelia Azalea | Secretary | 50 Windsor Road RM8 3LA Dagenham Essex | British | Company Secretariat Assistant | 108784710001 | |||||
THOMAS, Francis George Northcott | Secretary | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | British | 34191470001 | ||||||
WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COLES, Pamela Mary | Director | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | Company Secretary | 70326980002 | |||||
CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | Company Secretary | 17946190001 | ||||
CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | Company Secretary | 17946190001 | ||||
DE MIGUEL, Fiona Margaret | Director | 6 Brace Close Cheshunt EN7 6WY Waltham Cross Hertfordshire | British | Company Secretariat Executive | 42996540002 | |||||
DUFFILL, Clare Marianne | Director | 25 Landells Road SE22 9PG London | British | Company Secretariat Assistant | 71005690005 | |||||
PATEL, Aurelia Azalea | Director | 50 Windsor Road RM8 3LA Dagenham Essex | British | Company Secretariat Assistant | 108784710001 | |||||
PERKINS, Clifford Samuel | Director | White Lodge 8 Beechwood Drive SL7 2DJ Marlow Buckinghamshire | British | Director Treasury & Taxation | 6705390002 | |||||
THOMAS, Francis George Northcott | Director | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | England | British | Chartered Accountant | 34191470001 | ||||
WATKINS, Simon Andrew | Director | 26 Pleasant Drive CM12 0JL London | British | Chartered Secretary | 34048840002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0