Company NameMotovoce Limited
Company StatusDissolved
Company Number07354178
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 7 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Julian Stephen Ryder
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCommentator
Country of ResidenceEngland
Correspondence Address4 Quayside Way
Macclesfield
Cheshire
SK11 7LP

Location

Registered AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Julian Stephen Ryder
100.00%
Ordinary

Financials

Year2014
Net Worth£14,155
Cash£31,744
Current Liabilities£26,537

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
21 June 2019Application to strike the company off the register (3 pages)
12 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
10 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
4 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
4 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
10 February 2016Micro company accounts made up to 31 August 2015 (5 pages)
10 February 2016Micro company accounts made up to 31 August 2015 (5 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
31 August 2011Director's details changed for Mr Julian Stephen Ryder on 30 November 2010 (2 pages)
31 August 2011Director's details changed for Mr Julian Stephen Ryder on 30 November 2010 (2 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)