MOMENTUM PROPERTY PARTNERS (1) LIMITED

29th Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.09532912
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution17 May 2024
Years15 days

SUMMARY

MOMENTUM PROPERTY PARTNERS (1) LIMITED is an dissolved private limited company with number 09532912. It was incorporated 9 years, 1 month, 22 days ago, on 09 April 2015 and it was dissolved 15 days ago, on 17 May 2024. The company address is 29th Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 17 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2023

Action Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-23

New address: 29th Floor 40 Bank Street London E14 5NR

Old address: 1st Floor 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Order of court restoration previously creditors voluntary liquidation

Date: 14 Mar 2022

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 18 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2020

Action Date: 04 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2019

Action Date: 04 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2018

Action Date: 04 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-04

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 1st Floor 26-28 Bedford Row London WC1R 4HE

Change date: 2017-04-20

Old address: Salisbury House London Wall London EC2M 5PS England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Paul Murray Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-19

New address: Salisbury House London Wall London EC2M 5PS

Old address: C/O Druces Llp Salisbury House London Wall London EC2M 5PS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: C/O Druces Llp Salisbury House London Wall London EC2M 5PS

Old address: No. 10 Telford Space Centre Halesfield 8 Telford Shropshire TF7 4QN England

Change date: 2015-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Murray Stewart

Appointment date: 2015-04-13

Documents

View document PDF

Legacy

Date: 13 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 09/06/2015 as it is invalid or ineffective

Documents

View document PDF

Legacy

Date: 13 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 removed from the public register on 09/06/2015 as it is invalid or ineffective

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMEL LIMITED

15F WALLACE STREET,PAISLEY,PA3 2BL

Number:SC489835
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEV CONSULTING LTD

SUITE 3 OLD TOWN COURT,HEMEL HEMPSTEAD,HP2 5HD

Number:09320468
Status:ACTIVE
Category:Private Limited Company

ESSJAY FLATS LIMITED

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:00684949
Status:LIQUIDATION
Category:Private Limited Company

MARLIN HAWK LIMITED

10 THROGMORTON AVENUE,LONDON,EC2N 2DL

Number:04933659
Status:ACTIVE
Category:Private Limited Company

ORINOCO CONSULTANTS LTD.

BRAMLEY HOUSE PEACOCKS ROAD,SUDBURY,CO10 8BX

Number:09371524
Status:ACTIVE
Category:Private Limited Company

SENIOR BUILD LTD

2 PLOUGH CLOSE,WEYMOUTH,DT3 6BE

Number:11540195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source