STARCOM MOTIVE LIMITED

STARCOM MOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTARCOM MOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03495341
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STARCOM MOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTIVE COMMUNICATIONS LIMITEDJan 05, 1999Jan 05, 1999
    OVAL (1270) LIMITEDJan 20, 1998Jan 20, 1998

    What are the latest accounts for STARCOM MOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for STARCOM MOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 02, 2012

    • Capital: GBP 35,850
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Raj Basran as a secretary on Jun 01, 2012

    1 pagesAP03

    Annual return made up to Dec 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Ms Gillian Walls Eckley as a secretary

    1 pagesAP03

    Termination of appointment of Robert Davis as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Robert Davis as a secretary

    3 pagesAP03

    Termination of appointment of Minna Gonzalez-Gomez as a secretary

    1 pagesTM02

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Stewart Easterbrook on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Iain Brooksby Jacob on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on Oct 01, 2009

    1 pagesCH03

    Termination of appointment of Susanna Ewing as a secretary

    1 pagesTM02

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of STARCOM MOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASRAN, Raj
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    170042690001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    160075410001
    EASTERBROOK, Stewart Russell
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    EnglandBritish134618250001
    JACOB, Iain Brooksby
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Director
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    EnglandBritish50645690003
    BRAMALL, Helen Mary
    Mayfield
    21 Chiltern Close
    HP27 0EA Princes Risborough
    Buckinghamshire
    Secretary
    Mayfield
    21 Chiltern Close
    HP27 0EA Princes Risborough
    Buckinghamshire
    British59695650001
    COLES, Anne Elizabeth
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    Secretary
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    British92050910001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155474450001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Secretary
    Pembroke Building
    Kensington Village Avonmore Road
    W14 8DG London
    Finnish119965730001
    O'DOWD, Una Theresa
    60 Landells Road
    SE22 9PQ London
    Secretary
    60 Landells Road
    SE22 9PQ London
    British57221500001
    PRICE, Anthony John
    133 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Secretary
    133 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    British107892990001
    WALLACE, Peter Gary
    Danby Street
    SE15 4BS London
    3
    Secretary
    Danby Street
    SE15 4BS London
    3
    British130701650001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BARTLE, John
    Woodland 214 Amersham Road
    Hazlemere
    HP15 7QT High Wycombe
    Buckinghamshire
    Director
    Woodland 214 Amersham Road
    Hazlemere
    HP15 7QT High Wycombe
    Buckinghamshire
    EnglandBritish5191590001
    BEAVEN, Richard James
    20 Cornford Grove
    SW12 9JF London
    Director
    20 Cornford Grove
    SW12 9JF London
    British71300200003
    BISHOP, Clive Newton
    Flat 4 133 Marina
    TN38 0BT St. Leonards On Sea
    East Sussex
    Director
    Flat 4 133 Marina
    TN38 0BT St. Leonards On Sea
    East Sussex
    British66532780001
    BLACKBORN, Matthew Scott
    8 Ranelagh Mansions
    New Kings Road
    SW6 4RH London
    Director
    8 Ranelagh Mansions
    New Kings Road
    SW6 4RH London
    British78012820002
    BOGLE, Nigel Peter Cranston
    6 Scarth Road
    SW13 0ND London
    Director
    6 Scarth Road
    SW13 0ND London
    EnglandBritish5182470002
    BROWN, Kevin Thomas
    26 Cheryls Close Peter House Garden
    Bagleys Lane
    SW6 London
    Director
    26 Cheryls Close Peter House Garden
    Bagleys Lane
    SW6 London
    Irish37454620001
    CLARK, Steven David
    43 Somerset Road
    Chiswick
    W4 5DW London
    Director
    43 Somerset Road
    Chiswick
    W4 5DW London
    British41974080002
    CLARKE, Ian James
    81 Ashcombe Road
    RH4 1LX Dorking
    Surrey
    Director
    81 Ashcombe Road
    RH4 1LX Dorking
    Surrey
    British78410080002
    CONNOLLY, David
    6 Saint Marys Grove
    W4 3LL London
    Director
    6 Saint Marys Grove
    W4 3LL London
    British122952650001
    CRANMER, Mark
    11 Westmead
    SW15 5BH London
    Director
    11 Westmead
    SW15 5BH London
    EnglandBritish142495610001
    DI FALCO, Agostino
    9 Brushwood Drive
    WD3 5RS Chorleywood
    Hertfordshire
    Director
    9 Brushwood Drive
    WD3 5RS Chorleywood
    Hertfordshire
    British77696400001
    EDWARDS, Peter John Hamer
    20 Gaskarth Road
    SW12 9NL London
    Director
    20 Gaskarth Road
    SW12 9NL London
    British57687760002
    GREET, James Marc Christian
    11 Cromwell Road
    BR3 4LP Beckenham
    Kent
    Director
    11 Cromwell Road
    BR3 4LP Beckenham
    Kent
    British52162210002
    HAINES, Terry Bruce
    74 Gordon Road
    Ealing
    W5 2AR London
    Director
    74 Gordon Road
    Ealing
    W5 2AR London
    British73519430001
    HALL, Graham John
    27 Lidfield Road
    N16 9LX London
    Director
    27 Lidfield Road
    N16 9LX London
    British37006330004
    MAILE, Nigel Kingsley
    Green Acres
    59 Links Lane
    PO9 6AF Rowlands Castle
    Hampshire
    Director
    Green Acres
    59 Links Lane
    PO9 6AF Rowlands Castle
    Hampshire
    United KingdomBritish5147400002
    MAILE, Nigel Kingsley
    Green Acres
    59 Links Lane
    PO9 6AF Rowlands Castle
    Hampshire
    Director
    Green Acres
    59 Links Lane
    PO9 6AF Rowlands Castle
    Hampshire
    United KingdomBritish5147400002
    RHODES, Diana Yardley
    86 Biscay Road
    W6 8JN London
    Director
    86 Biscay Road
    W6 8JN London
    United KingdomBritish65005050002
    ROBERTS, Andrew Craig
    22 Church Lane
    Merton Park
    SW19 3PD London
    Director
    22 Church Lane
    Merton Park
    SW19 3PD London
    British27905100002
    SAUNDERS, William James
    63 Barmouth Road
    SW18 2DT London
    Director
    63 Barmouth Road
    SW18 2DT London
    EnglandBritish42854510002

    Does STARCOM MOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 02, 2004Registration of a charge (395)

    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