MOTIV8ED SUPPORT LIMITED
Overview
| Company Name | MOTIV8ED SUPPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07887328 |
| 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 MOTIV8ED SUPPORT LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is MOTIV8ED SUPPORT LIMITED located?
| Registered Office Address | 71 Kilburn Road Radcliffe M26 3WA Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOTIV8ED SUPPORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 30, 2020 |
What are the latest filings for MOTIV8ED SUPPORT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Jan 30, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Jan 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 20, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from 123 Wellington Road South Stockport SK1 3th England to 71 Kilburn Road Radcliffe Manchester M26 3WA on Jul 14, 2022 | 1 pages | AD01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Cessation of Michael Jones as a person with significant control on Jan 29, 2020 | 1 pages | PSC07 | ||
Change of details for Mr Mark David Isaacs as a person with significant control on Jan 29, 2020 | 2 pages | PSC04 | ||
Termination of appointment of Mike Jones as a director on Jan 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mr Mark Isaccs as a person with significant control on Aug 01, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Mark Isaccs as a person with significant control on Aug 01, 2019 | 2 pages | PSC04 | ||
Change of details for Dr Michael Jones as a person with significant control on Aug 01, 2019 | 2 pages | PSC04 | ||
Previous accounting period shortened from Jan 31, 2019 to Jan 30, 2019 | 1 pages | AA01 | ||
Termination of appointment of Cnc Chambers & Associates Llp as a secretary on Sep 18, 2019 | 1 pages | TM02 | ||
Registered office address changed from Chambers House 89a Stockport Road Manchester M34 6DD to 123 Wellington Road South Stockport SK1 3th on Sep 18, 2019 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 20, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of MOTIV8ED SUPPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ISAACS, Mark David | Director | Radcliffe M26 3WA Manchester 71 Kilburn Road England | England | British | 165415040001 | |||||||||
| CNC CHAMBERS & ASSOCIATES LLP | Secretary | 89a, Stockport Road M34 6DD Manchester Chambers House England |
| 197651230001 | ||||||||||
| JONES, Mike | Director | Wellington Road South SK1 3TH Stockport 123 England | United Kingdom | British | 165415050001 |
Who are the persons with significant control of MOTIV8ED SUPPORT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Michael Jones | Dec 20, 2016 | Wellington Road South SK1 3TH Stockport 123 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark David Isaacs | Sep 20, 2016 | Radcliffe M26 3WA Manchester 71 Kilburn Road England | 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