About

Registered Number: 04801055
Date of Incorporation: 17/06/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (5 years and 5 months ago)
Registered Address: 7/8 Raleigh Walk, Waterfront 2000 Brigantine Place, Cardiff, CF10 4LN

 

Total Motivation Ltd was founded on 17 June 2003 and has its registered office in Cardiff. We do not know the number of employees at the business. The companies directors are listed as Pinches, Kathryn Elizabeth, Pinches, Mark David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINCHES, Mark David 17 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PINCHES, Kathryn Elizabeth 17 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 16 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 03 January 2019
AA01 - Change of accounting reference date 02 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 21 July 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 18 March 2005
225 - Change of Accounting Reference Date 18 March 2005
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.