STARCOM MOTIVE LIMITED
Overview
| Company Name | STARCOM MOTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03495341 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STARCOM MOTIVE LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is STARCOM MOTIVE LIMITED located?
| Registered Office Address | Pembroke Building Kensington Village Avonmore Road W14 8DG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STARCOM MOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOTIVE COMMUNICATIONS LIMITED | Jan 05, 1999 | Jan 05, 1999 |
| OVAL (1270) LIMITED | Jan 20, 1998 | Jan 20, 1998 |
What are the latest accounts for STARCOM MOTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for STARCOM MOTIVE 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 | ||||||||||
Statement of capital on Oct 02, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Raj Basran as a secretary on Jun 01, 2012 | 1 pages | AP03 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Appointment of Ms Gillian Walls Eckley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Robert Davis as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Robert Davis as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Minna Gonzalez-Gomez as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Stewart Easterbrook on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Iain Brooksby Jacob on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Termination of appointment of Susanna Ewing as a secretary | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of STARCOM MOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 170042690001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | 160075410001 | |||||||
| EASTERBROOK, Stewart Russell | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | England | British | 134618250001 | |||||
| JACOB, Iain Brooksby | Director | Pembroke Building Kensington Village Avonmore Road W14 8DG London | England | British | 50645690003 | |||||
| BRAMALL, Helen Mary | Secretary | Mayfield 21 Chiltern Close HP27 0EA Princes Risborough Buckinghamshire | British | 59695650001 | ||||||
| COLES, Anne Elizabeth | Secretary | Flat 2 59 Gordon Road Ealing W5 2AL London | British | 92050910001 | ||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155474450001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Pembroke Building Kensington Village Avonmore Road W14 8DG London | Finnish | 119965730001 | ||||||
| O'DOWD, Una Theresa | Secretary | 60 Landells Road SE22 9PQ London | British | 57221500001 | ||||||
| PRICE, Anthony John | Secretary | 133 Lauderdale Tower Barbican EC2Y 8BY London | British | 107892990001 | ||||||
| WALLACE, Peter Gary | Secretary | Danby Street SE15 4BS London 3 | British | 130701650001 | ||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BARTLE, John | Director | Woodland 214 Amersham Road Hazlemere HP15 7QT High Wycombe Buckinghamshire | England | British | 5191590001 | |||||
| BEAVEN, Richard James | Director | 20 Cornford Grove SW12 9JF London | British | 71300200003 | ||||||
| BISHOP, Clive Newton | Director | Flat 4 133 Marina TN38 0BT St. Leonards On Sea East Sussex | British | 66532780001 | ||||||
| BLACKBORN, Matthew Scott | Director | 8 Ranelagh Mansions New Kings Road SW6 4RH London | British | 78012820002 | ||||||
| BOGLE, Nigel Peter Cranston | Director | 6 Scarth Road SW13 0ND London | England | British | 5182470002 | |||||
| BROWN, Kevin Thomas | Director | 26 Cheryls Close Peter House Garden Bagleys Lane SW6 London | Irish | 37454620001 | ||||||
| CLARK, Steven David | Director | 43 Somerset Road Chiswick W4 5DW London | British | 41974080002 | ||||||
| CLARKE, Ian James | Director | 81 Ashcombe Road RH4 1LX Dorking Surrey | British | 78410080002 | ||||||
| CONNOLLY, David | Director | 6 Saint Marys Grove W4 3LL London | British | 122952650001 | ||||||
| CRANMER, Mark | Director | 11 Westmead SW15 5BH London | England | British | 142495610001 | |||||
| DI FALCO, Agostino | Director | 9 Brushwood Drive WD3 5RS Chorleywood Hertfordshire | British | 77696400001 | ||||||
| EDWARDS, Peter John Hamer | Director | 20 Gaskarth Road SW12 9NL London | British | 57687760002 | ||||||
| GREET, James Marc Christian | Director | 11 Cromwell Road BR3 4LP Beckenham Kent | British | 52162210002 | ||||||
| HAINES, Terry Bruce | Director | 74 Gordon Road Ealing W5 2AR London | British | 73519430001 | ||||||
| HALL, Graham John | Director | 27 Lidfield Road N16 9LX London | British | 37006330004 | ||||||
| MAILE, Nigel Kingsley | Director | Green Acres 59 Links Lane PO9 6AF Rowlands Castle Hampshire | United Kingdom | British | 5147400002 | |||||
| MAILE, Nigel Kingsley | Director | Green Acres 59 Links Lane PO9 6AF Rowlands Castle Hampshire | United Kingdom | British | 5147400002 | |||||
| RHODES, Diana Yardley | Director | 86 Biscay Road W6 8JN London | United Kingdom | British | 65005050002 | |||||
| ROBERTS, Andrew Craig | Director | 22 Church Lane Merton Park SW19 3PD London | British | 27905100002 | ||||||
| SAUNDERS, William James | Director | 63 Barmouth Road SW18 2DT London | England | British | 42854510002 |
Does STARCOM MOTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 23, 2003 Delivered On Jan 02, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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