Company Information for MOTILO LIMITED
110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
06629594
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOTILO LIMITED | |
Legal Registered Office | |
110 CANNON STREET LONDON EC4N 6EU Other companies in SW1P | |
Company Number | 06629594 | |
---|---|---|
Company ID Number | 06629594 | |
Date formed | 2008-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 25/06/2014 | |
Return next due | 23/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:56:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOTILON GROUP, LLC | 201 S. BISCAYNE BLVD MIAMI FL 33131 | Inactive | Company formed on the 2011-02-02 | |
MOTILON LLC | 200 E. Palmetto Park Road Suite 103 Boca Raton FL 33432 | Inactive | Company formed on the 2012-12-13 |
Officer | Role | Date Appointed |
---|---|---|
NICCOLÒ PIO BARATTIERI DI SAN PIETRO |
||
THOMAS HEYMANS |
||
ANNA ALEXANDROVNA MACHKEVITCH |
||
MARIA SOFIA MIRANDA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDUARD SURLEVICH |
Director | ||
JAMES FINN |
Director | ||
MOHAMED AMERSI |
Director | ||
NADEZHDA RODICHEVA |
Director | ||
BENJAMIN MONK JOHNSTON |
Director | ||
ALLA MACHKEVITCH |
Director | ||
MARCELLO COMOLI |
Director | ||
MAYSOUNE GHOBASH |
Company Secretary | ||
MAYSOUNE GHOBASH |
Director | ||
EOIN DOWLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANCASTER GATE (HYDE PARK) LIMITED | Director | 2013-12-16 | CURRENT | 2005-12-06 | Liquidation | |
NORTHACRE CAPITAL (1) LIMITED | Director | 2013-09-11 | CURRENT | 2003-01-23 | Dissolved 2017-06-20 | |
NORTHACRE INTERNATIONAL LIMITED | Director | 2013-09-11 | CURRENT | 2011-09-26 | Dissolved 2017-06-20 | |
NORTHACRE CAPITAL (5) LIMITED | Director | 2013-09-11 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
N STUDIO LIMITED | Director | 2013-09-11 | CURRENT | 1994-01-12 | Active | |
NORTHACRE DEVELOPMENT MANAGEMENT SERVICES LIMITED | Director | 2013-09-11 | CURRENT | 2003-02-18 | Active - Proposal to Strike off | |
NORTHACRE CAPITAL (3) LIMITED | Director | 2013-09-11 | CURRENT | 2005-08-30 | Active | |
NORTHACRE CAPITAL (7) LIMITED | Director | 2013-09-11 | CURRENT | 2007-09-05 | Active | |
WATERLOO INVESTMENTS LTD | Director | 2013-09-11 | CURRENT | 1991-03-14 | Active | |
NILSSON ARCHITECTS LIMITED | Director | 2013-09-11 | CURRENT | 2004-06-08 | Liquidation | |
NORTHACRE LIMITED | Director | 2013-09-01 | CURRENT | 1997-09-25 | Active | |
BARATTIERI COLLECTIVE LTD | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O ALM SERVICES 22 BRUTON STREET LONDON W1J 6QE ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDUARD SURLEVICH | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 7 HOWICK PLACE LONDON SW1P 1BB ENGLAND | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 869.537 | |
AR01 | 25/06/14 FULL LIST | |
RES01 | ADOPT ARTICLES 08/05/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/05/14 STATEMENT OF CAPITAL GBP 869.528 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FINN | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 677.85 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 31/07/13 | |
RES13 | SUB DIV SUB DIV ABCD FROM £0.01 EACH TO £0.001 EACH 31/07/2013 | |
RES01 | ADOPT ARTICLES 31/07/2013 | |
AR01 | 25/06/13 NO CHANGES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED EDUARD SURLEVICH | |
AP01 | DIRECTOR APPOINTED THOMAS HEYMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED AMERSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADEZHDA RODICHEVA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RD ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSTON | |
AP01 | DIRECTOR APPOINTED NADZHDA RODICHEVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLA MACHKEVITCH | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MOHAMED AMERSI | |
AP01 | DIRECTOR APPOINTED MRS ALLA MACHKEVITCH | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MONK JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR JAMES FINN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAYSOUNE GHOBASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCELLO COMOLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAYSOUNE GHOBASH | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 21/06/2012 | |
SH01 | 21/06/12 STATEMENT OF CAPITAL GBP 315.75 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EOIN DOWLING | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 04/07/11 STATEMENT OF CAPITAL GBP 200.00 | |
AR01 | 25/06/11 FULL LIST | |
SH01 | 13/05/11 STATEMENT OF CAPITAL GBP 150.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM EGYPTIAN HOUSE 170-173 PICCADILLY LONDON W1J 9EJ | |
AP01 | DIRECTOR APPOINTED NICCOLO BARATTIERI DI SAN PIETRO | |
AP01 | DIRECTOR APPOINTED MR MARCELLO COMOLI | |
AP01 | DIRECTOR APPOINTED ANNA ALEXANDROVNA MACHKEVITCH | |
AP01 | DIRECTOR APPOINTED EOIN DOWLING | |
SH02 | CONSOLIDATION SUB-DIVISION 22/10/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 22/10/10 STATEMENT OF CAPITAL GBP 133.33 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 25/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAYSOUNE GHOBASH / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA SOFIA MIRANDA / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAYSOUNE GHOBASH / 25/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM MOTILO LTD KNIGHTSBRIDGE LONDON SW1X 7JF | |
SH02 | CONSOLIDATION 23/08/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SECTION 175 23/08/2010 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/12/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | DIRECTOR AUTHORISATION 09/06/2010 | |
SH02 | CONSOLIDATION 09/06/10 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
SH02 | CONSOLIDATION 18/11/09 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM C/O REES POLLOCK 35 NEW BRIDGE STREET LONDON EC4V 6BW | |
RES01 | ADOPT ARTICLES 24/03/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-06-15 |
Appointment of Liquidators | 2015-06-15 |
Resolutions for Winding-up | 2015-06-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ESTATE4 LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTILO LIMITED
MOTILO LIMITED owns 2 domain names.
fashionroulette.co.uk motilofashionroulette.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as MOTILO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MOTILO LIMITED | Event Date | 2015-06-08 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 8 June 2015 are required, on or before 06 July 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Anthony John Wright , (IP No. 10870) and M C Healy , (IP No. 9530) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU . For further details contact: Anthony Wright and Michael Healy, Email: cp.London@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOTILO LIMITED | Event Date | 2015-06-08 |
Anthony Wright , (IP No. 10870) and M C Healy , (IP No. 9530) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU . : For further details contact: Anthony Wright and Michael Healy, Email: cp.London@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOTILO LIMITED | Event Date | 2015-06-08 |
At a general meeting of the above named Company, duly convened, and held at 22 Bruton Street, London W1J 6QE, on 08 June 2015 , at 5.15 pm, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Anthony Wright , (IP No. 10870) and M C Healy , (IP No. 9530) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact: Anthony Wright and Michael Healy, Email: cp.London@frpadvisory.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |