Company NameMotion Wealth Management Limited
Company StatusDissolved
Company Number08669095
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mustafa Muhashash
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O My Tax Point 12 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMr Derek Charles Reid
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 23 Watergate Row South
Chester
CH1 2LE
Wales
Director NameMr Christian Jon Morris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(4 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 April 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 23 Watergate Row South
Chester
CH1 2LE
Wales

Location

Registered AddressC/O My Tax Point
12 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1000 at £1Mustafa Muhashash
100.00%
Ordinary

Financials

Year2014
Net Worth-£51
Cash£630
Current Liabilities£681

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 September 2015Delivered on: 19 September 2015
Persons entitled: Openwork Limited

Classification: A registered charge
Outstanding

Filing History

16 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 October 2019Registered office address changed from 3 Rushton Drive Upton Chester CH2 1RE to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 18 October 2019 (1 page)
18 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
18 October 2019Director's details changed for Mr Mustafa Muhashash on 18 October 2019 (2 pages)
18 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 October 2016Micro company accounts made up to 31 August 2016 (2 pages)
11 October 2016Micro company accounts made up to 31 August 2016 (2 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 September 2015Registration of charge 086690950001, created on 14 September 2015 (22 pages)
19 September 2015Registration of charge 086690950001, created on 14 September 2015 (22 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
8 April 2014Termination of appointment of Christian Morris as a director (2 pages)
8 April 2014Termination of appointment of Christian Morris as a director (2 pages)
26 February 2014Termination of appointment of Derek Reid as a director (2 pages)
26 February 2014Termination of appointment of Derek Reid as a director (2 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Particulars of variation of rights attached to shares (3 pages)
12 February 2014Particulars of variation of rights attached to shares (3 pages)
29 January 2014Appointment of Christian Morris as a director (3 pages)
29 January 2014Appointment of Christian Morris as a director (3 pages)
29 January 2014Appointment of Derek Reid as a director (3 pages)
29 January 2014Appointment of Derek Reid as a director (3 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1,000
(24 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1,000
(24 pages)