Company NameM.O.T. (UK) Limited
Company StatusDissolved
Company Number03914620
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon George Harding
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMill Cottage
Throwley Forstal
Faversham
Kent
ME13 0PJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2009Appointment terminated secretary markate accounting services LIMITED (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2008Return made up to 27/01/08; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 February 2007Return made up to 27/01/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 February 2006Return made up to 27/01/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 August 2005Return made up to 27/01/05; full list of members (2 pages)
15 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
4 March 2004Accounts for a dormant company made up to 31 January 2003 (4 pages)
16 February 2004Return made up to 27/01/04; full list of members (6 pages)
5 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2003Accounts for a dormant company made up to 31 January 2002 (4 pages)
4 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
6 November 2001Compulsory strike-off action has been discontinued (1 page)
5 November 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 83 clerkenwell road london EC1R 5AR (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
27 January 2000Incorporation (15 pages)