E MOTIV GROUP LTD
Overview
Company Name | E MOTIV GROUP LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03249712 |
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 E MOTIV GROUP LTD?
- Information technology consultancy activities (62020) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Travel agency activities (79110) / Administrative and support service activities
Where is E MOTIV GROUP LTD located?
Registered Office Address | Terry's Farm Rectory Lane Hever TN8 7LH Edenbridge Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of E MOTIV GROUP LTD?
Company Name | From | Until |
---|---|---|
MATURE CALL LTD | Sep 13, 1996 | Sep 13, 1996 |
What are the latest accounts for E MOTIV GROUP LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for E MOTIV GROUP LTD?
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 | ||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 1 Colonels Way Tunbridge Wells Kent TN4 0SZ United Kingdom* on Oct 19, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Avril Gillian Bean on Sep 09, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 13, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Daryl John David Roxburgh on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 1 Colonels Way Tunbridge Wells Kent TN4 0SZ United Kingdom* on Sep 25, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from * the Mill House High Street Farningham Dartford Kent DA4 0DG* on Sep 25, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of E MOTIV GROUP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEAN, Avril Gillian | Secretary | Molyneux Road TN4 8DQ Tunbridge Wells Apt 22 Molyneux Place Kent | British | 133275980001 | ||||||
ROXBURGH, Daryl John David | Director | Rectory Lane Hever TN8 7LH Edenbridge Terry's Farm Kent United Kingdom | United Kingdom | British | Company Executive | 54770730003 | ||||
ALDOUS, Richard Howard | Secretary | 45 Mount Harry Road TN13 3JL Sevenoaks Kent | British | 33972560002 | ||||||
KEELAN, Lindsay George | Secretary | Fen Farm Fen Lane, Grainthorpe LN11 7JY Louth Lincolnshire | British | Company Executive | 74559660003 | |||||
ROXBURGH, Baerbel | Secretary | Oak Hall Cousley Wood TN5 6HF Wadhurst East Sussex | British | 54770740001 | ||||||
STEINBECK REEVES, Michael William Dent Nicholson | Secretary | 22 Wallgrave Road SW5 0RF London | British | 36208050001 | ||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
KEELAN, Lindsay George | Director | Fen Farm Fen Lane, Grainthorpe LN11 7JY Louth Lincolnshire | British | Company Executive | 74559660003 | |||||
READINGS, Nicholas Beresford | Director | 5 Churchwell Avenue Easthorpe CO5 9HN Kelvedon Essex | United Kingdom | British | Director | 30798290001 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of E MOTIV GROUP LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Daryl John Roxburgh | Sep 13, 2016 | Rectory Lane Hever TN8 7LH Edenbridge Terry's Farm Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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