MOMENTUM PROPERTY PARTNERS (1) LIMITED
Status | DISSOLVED |
Company No. | 09532912 |
Category | Private Limited Company |
Incorporated | 09 Apr 2015 |
Age | 9 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2024 |
Years | 15 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
Liquidation voluntary creditors return of final meeting
Date: 17 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 23 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Order of court restoration previously creditors voluntary liquidation
Date: 14 Mar 2022
Category: Insolvency
Type: REST-CVL
Documents
Liquidation voluntary creditors return of final meeting
Date: 18 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
15F WALLACE STREET,PAISLEY,PA3 2BL
Number: | SC489835 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 3 OLD TOWN COURT,HEMEL HEMPSTEAD,HP2 5HD
Number: | 09320468 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARL ASSURANCE HOUSE,LONDON,N12 8LY
Number: | 00684949 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 THROGMORTON AVENUE,LONDON,EC2N 2DL
Number: | 04933659 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMLEY HOUSE PEACOCKS ROAD,SUDBURY,CO10 8BX
Number: | 09371524 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PLOUGH CLOSE,WEYMOUTH,DT3 6BE
Number: | 11540195 |
Status: | ACTIVE |
Category: | Private Limited Company |