2nd Floor
New York
10011
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Gavin Campion |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Unit 39 Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW |
Director Name | Robin Smyth |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 39 Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW |
Director Name | Kaleil Isaza Tuzman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 39 Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW |
Secretary Name | Robin Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2012) |
Role | Company Director |
Correspondence Address | Unit 39 Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW |
Director Name | Allan Dunn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 17 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ioko Innovation Way York Science Park York North Yorkshire YO10 5DZ |
Director Name | Mrs Frances Anne Jarvis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 October 2012) |
Role | Managing Director Emea |
Country of Residence | England |
Correspondence Address | Unit 39 Lancaster Way Business Park Witchford Ely CB6 3NW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £9,794,401 |
Gross Profit | £1,780,500 |
Net Worth | -£1,607,306 |
Cash | £644,007 |
Current Liabilities | £6,631,387 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2017 | Liquidators' statement of receipts and payments to 7 October 2017 (19 pages) |
---|---|
13 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 7 October 2016 (15 pages) |
7 December 2015 | Liquidators' statement of receipts and payments to 7 October 2015 (17 pages) |
7 December 2015 | Liquidators statement of receipts and payments to 7 October 2015 (17 pages) |
7 December 2015 | Liquidators statement of receipts and payments to 7 October 2015 (17 pages) |
13 November 2015 | Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
29 October 2014 | Administrator's progress report to 8 October 2014 (17 pages) |
29 October 2014 | Administrator's progress report to 8 October 2014 (17 pages) |
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
8 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 May 2014 | Administrator's progress report to 13 April 2014 (19 pages) |
31 January 2014 | Statement of affairs with form 2.14B (7 pages) |
10 December 2013 | Result of meeting of creditors (2 pages) |
28 November 2013 | Statement of administrator's proposal (41 pages) |
22 October 2013 | Appointment of an administrator (1 page) |
22 October 2013 | Registered office address changed from Unit 39 Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW on 22 October 2013 (2 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
14 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 October 2012 | Termination of appointment of Allan Dunn as a director (1 page) |
16 October 2012 | Termination of appointment of Frances Jarvis as a director (1 page) |
26 September 2012 | Appointment of Allan Dunn as a director (2 pages) |
26 September 2012 | Termination of appointment of Gavin Campion as a director (1 page) |
26 September 2012 | Termination of appointment of Kaleil Tuzman as a director (1 page) |
26 September 2012 | Termination of appointment of Robin Smyth as a secretary (1 page) |
26 September 2012 | Termination of appointment of Robin Smyth as a director (1 page) |
20 September 2012 | Appointment of Mrs Frances Anne Jarvis as a director (2 pages) |
20 September 2012 | Appointment of Fabrice Hamaide as a director (2 pages) |
24 May 2012 | Full accounts made up to 31 December 2010 (17 pages) |
11 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
2 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2010 | Appointment of Kaleil Isaza Tuzman as a director (3 pages) |
15 November 2010 | Appointment of Gavin Campion as a director (3 pages) |
15 November 2010 | Appointment of Robin Smyth as a director (3 pages) |
15 November 2010 | Appointment of Robin Smyth as a secretary (3 pages) |
6 October 2010 | Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR on 6 October 2010 (2 pages) |
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Company name changed motivating solutions LIMITED\certificate issued on 01/10/10
|
27 September 2010 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
27 September 2010 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 27 September 2010 (2 pages) |
27 September 2010 | Termination of appointment of Online Nominees Limited as a director (2 pages) |
27 September 2010 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
29 March 2010 | Incorporation (36 pages) |