MOTI ROTI

Register to unlock more data on OkredoRegister

MOTI ROTI

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03291785

Incorporation date

12/12/1996

Size

-

Contacts

Registered address

Registered address

C/O SUSAN FIELD CHARTERED ACCOUNTANT LLP, Neptune House, 70 Royal Hill, London SE10 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1996)
dot icon09/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2015
Termination of appointment of Rita Ray as a director on 2014-03-31
dot icon27/10/2014
First Gazette notice for voluntary strike-off
dot icon21/10/2014
Application to strike the company off the register
dot icon08/04/2014
Termination of appointment of Tania Deborah Farman as a director on 2014-04-07
dot icon08/04/2014
Termination of appointment of Khartoon Amanda Khan as a director on 2014-04-07
dot icon16/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon02/01/2014
Annual return made up to 2013-12-08 no member list
dot icon19/11/2013
Termination of appointment of Ian Danby as a director on 2013-11-19
dot icon06/08/2013
Appointment of Ms Rita Ray as a director on 2013-07-24
dot icon16/04/2013
Resolutions
dot icon16/04/2013
Statement of company's objects
dot icon01/01/2013
Appointment of Mr Almir Koldzic as a director on 2012-12-11
dot icon20/12/2012
Appointment of Ms Emma Quinn as a director on 2012-12-11
dot icon16/12/2012
Annual return made up to 2012-12-08 no member list
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon20/08/2012
Termination of appointment of Jennifer Fitzgerald Edwards as a director on 2012-03-19
dot icon05/08/2012
Auditor's resignation
dot icon08/03/2012
Termination of appointment of Guy Briggs as a director on 2011-06-27
dot icon10/01/2012
Annual return made up to 2011-12-08 no member list
dot icon10/01/2012
Director's details changed for Mr Colin James Hicks on 2011-12-01
dot icon07/01/2012
Full accounts made up to 2011-03-31
dot icon20/12/2011
Registered office address changed from 1 White Horse Yard 78 Liverpool Road London N1 0QD on 2011-12-21
dot icon25/09/2011
Termination of appointment of Catherine Mary Mayne as a director on 2011-09-16
dot icon09/05/2011
Appointment of Mr Colin James Hicks as a director
dot icon04/01/2011
Annual return made up to 2010-12-08 no member list
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon25/11/2010
Appointment of Mr Irfan Shareef as a director
dot icon25/11/2010
Termination of appointment of Rose Fenton as a director
dot icon25/11/2010
Appointment of Mr Ian Danby as a director
dot icon25/11/2010
Appointment of Ms Jean Reddan as a director
dot icon25/11/2010
Appointment of Ms Tania Deborah Farman as a director
dot icon22/09/2010
Termination of appointment of Rachel Feuchtwang as a secretary
dot icon13/09/2010
Appointment of Mr Tim Patrick Jones as a secretary
dot icon21/01/2010
Annual return made up to 2009-12-08 no member list
dot icon21/01/2010
Director's details changed for Rose De Wend Fenton on 2009-12-08
dot icon21/01/2010
Director's details changed for Catherine Mary Mayne on 2009-12-08
dot icon21/01/2010
Director's details changed for Khartoon Amanda Khan on 2009-12-08
dot icon21/01/2010
Director's details changed for Ms Jennifer Fitzgerald Edwards on 2009-12-08
dot icon21/01/2010
Director's details changed for Mr Guy Briggs on 2009-12-08
dot icon06/01/2010
Full accounts made up to 2009-03-31
dot icon06/12/2009
Termination of appointment of Julia Rowntree as a director
dot icon16/10/2009
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on 2009-10-17
dot icon13/09/2009
Director's change of particulars / jennifer edwards / 14/09/2009
dot icon14/07/2009
Secretary appointed ms rachel laura eve feuchtwang
dot icon13/07/2009
Appointment terminated director john simms
dot icon08/07/2009
Appointment terminated secretary karla barnacle-best
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon04/01/2009
Annual return made up to 08/12/08
dot icon30/12/2008
Director appointed catherine mary mayne
dot icon29/12/2008
Director appointed mr guy briggs
dot icon18/12/2008
Director's change of particulars / julia rowntree / 29/01/2008
dot icon18/12/2008
Appointment terminated director ravinder gill
dot icon09/06/2008
Appointment terminated director behroze gandhy
dot icon09/06/2008
Director appointed jennifer fitzgerald edwards
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon21/12/2007
Annual return made up to 08/12/07
dot icon02/03/2007
Particulars of mortgage/charge
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon01/01/2007
Annual return made up to 08/12/06
dot icon01/01/2007
Director's particulars changed
dot icon01/01/2007
Director's particulars changed
dot icon01/01/2007
Director's particulars changed
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon09/01/2006
Annual return made up to 08/12/05
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
Annual return made up to 08/12/04
dot icon23/12/2004
Director resigned
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Particulars of mortgage/charge
dot icon10/02/2004
Annual return made up to 13/12/03
dot icon03/02/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon09/08/2003
New director appointed
dot icon09/08/2003
New director appointed
dot icon06/03/2003
Annual return made up to 13/12/02
dot icon20/02/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon03/02/2002
Annual return made up to 13/12/01
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon11/02/2001
Annual return made up to 13/12/00
dot icon27/01/2001
Full accounts made up to 2000-03-31
dot icon21/02/2000
New director appointed
dot icon09/02/2000
Annual return made up to 13/12/99
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon03/02/1999
Annual return made up to 13/12/98
dot icon03/02/1999
New secretary appointed
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
Director resigned
dot icon17/11/1998
-
dot icon30/12/1997
Annual return made up to 13/12/97
dot icon24/11/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon12/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowntree, Julia
Director
20/01/1999 - 15/09/2009
3
Gandhy, Behroze
Director
13/12/1996 - 12/02/2008
2
Ugwu, Catherine
Director
13/12/1996 - 10/09/1998
4
Quinn, Emma
Director
11/12/2012 - Present
4
Shareef, Irfan
Director
15/07/2010 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOTI ROTI

MOTI ROTI is an(a) Dissolved company incorporated on 12/12/1996 with the registered office located at C/O SUSAN FIELD CHARTERED ACCOUNTANT LLP, Neptune House, 70 Royal Hill, London SE10 8RF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOTI ROTI?

toggle

MOTI ROTI is currently Dissolved. It was registered on 12/12/1996 and dissolved on 09/02/2015.

Where is MOTI ROTI located?

toggle

MOTI ROTI is registered at C/O SUSAN FIELD CHARTERED ACCOUNTANT LLP, Neptune House, 70 Royal Hill, London SE10 8RF.

What does MOTI ROTI do?

toggle

MOTI ROTI operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for MOTI ROTI?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via voluntary strike-off.