Company NameMomentum Integrated Communications Limited
Company StatusDissolved
Company Number01778629
CategoryPrivate Limited Company
Incorporation Date16 December 1983(40 years, 4 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)
Previous NameMomentum Sales Promotion And Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Oram
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodville House
126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Director NameMartyn Charles Sellick
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(15 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 11 May 2004)
RoleFinance Director
Correspondence AddressAvalon
Chislehurst Road
Bickley
Kent
BR1 2NW
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed31 July 2003(19 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NamePeter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleChartered Accountant
Correspondence Address31 Vicarage Road
East Sheen
London
SW14 8RZ
Director NameMr Graham Clive Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 December 1999)
RoleCreative Services Director
Correspondence AddressFriary Lodge Linersh Wood Close
Bramley
Guildford
Surrey
GU5 0EQ
Director NameMs Moira Theresa Ann Morrissey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 December 1999)
RoleClient Services Director
Correspondence Address33 Hugo Road
London
N19 5EU
Director NameIan Jacob
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 December 1999)
RoleMarketing Consultant
Correspondence Address13 Parkside
Maidenhead
Berkshire
SL6 6JP
Director NameMr Edmund Gerard Downey
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 December 1999)
RoleBusiness Development Director
Correspondence Address91 Cardinal Avenue
Morden
Surrey
SM4 4ST
Director NameMargaret Helen Burgess
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 1998)
RoleAccountant
Correspondence Address53 Musard Road
London
W6 8NR
Director NameMr Michael Robert Gordon Baulk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawsand Place
West Drive Wentworth
Virginia Water
Surrey
GU25 4NE
Secretary NameMargaret Helen Burgess
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 1998)
RoleAccountant
Correspondence Address53 Musard Road
London
W6 8NR
Director NameEdward John Francis Hughes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1994(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 1998)
RoleMarketing Consultant
Correspondence Address19 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Director NameChristopher Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 1997)
RoleAdvertising Executive
Correspondence AddressFoxes
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameMark Springall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 1999)
RoleAdvertising Executive
Correspondence Address51 Whellock Road
Chiswick
London
W4 1DY
Director NameFiona Susan Carrington
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1999)
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence AddressInverinain
Hall Drive,Canwick
Lincoln
LN4 2RG
Director NameMs Francesca Joy Findlater
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 1999)
RoleAdvertising Exec
Country of ResidenceEngland
Correspondence Address34 Boston Place
London
NW1 6ER
Director NameBernard O Connell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2000)
RoleAdvertising Exec
Correspondence Address1 Woodland Court
Long Park Cesham Bois
Amersham
Buckinghamshire
HP6 5LG
Director NameJeremy Dylan Miles
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1999)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address143 Louisville Road
London
SW17 8RN
Director NameDavid John Lee
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2000)
RoleAdvertising Executive
Correspondence AddressOld Cottage Kimpton Bottom
Kimpton
Hitchin
Hertfordshire
SG4 8ET
Secretary NamePhilip Cole
NationalityBritish
StatusResigned
Appointed04 December 1998(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 November 1999)
RoleCompany Director
Correspondence Address10122 Wellesley Road
Chiswick
London
W4 3AP
Secretary NameIan Michael Port
NationalityBritish
StatusResigned
Appointed18 November 1999(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address174 Fishpool Street
S. Albans
Hertfordshire
AL3 4SB
Director NameIan Michael Port
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(15 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2003)
RoleChartered Secretary
Correspondence Address174 Fishpool Street
S. Albans
Hertfordshire
AL3 4SB

Location

Registered Address151 Marylebone Road
London
NW1 5QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,576,000
Current Liabilities£837,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
15 December 2003Application for striking-off (1 page)
9 December 2003Director resigned (1 page)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003New secretary appointed (2 pages)
27 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 August 2002Auditor's resignation (2 pages)
11 June 2002Return made up to 17/05/02; no change of members (5 pages)
31 May 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
12 November 2001Secretary's particulars changed;director's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 1999 (15 pages)
10 August 2001Registered office changed on 10/08/01 from: oriel house 16 connaught place london W2 2ES (1 page)
14 June 2001Return made up to 17/05/01; full list of members (6 pages)
14 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
13 June 2000Return made up to 17/05/00; full list of members (8 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
22 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (3 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
25 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
19 August 1999Full accounts made up to 31 December 1998 (17 pages)
8 August 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
24 May 1999Return made up to 17/05/99; no change of members (11 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned;director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 August 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: 239 old marylebone road london NW1 5QT (1 page)
4 August 1998New director appointed (2 pages)
17 July 1998Return made up to 17/05/98; full list of members (12 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1997£ nc 100000/544039 01/07/97 (1 page)
10 July 1997Ad 01/07/97--------- £ si 444039@1=444039 £ ic 95000/539039 (2 pages)
10 July 1997£ ic 100000/95000 01/07/97 £ sr 5000@1=5000 (1 page)
10 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 June 1997Return made up to 17/05/97; no change of members (7 pages)
31 May 1997Full accounts made up to 31 December 1996 (16 pages)
28 April 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
5 February 1997New director appointed (2 pages)
5 June 1996Full accounts made up to 31 December 1995 (16 pages)
4 June 1996Return made up to 17/05/96; no change of members (7 pages)
4 March 1996New director appointed (2 pages)
8 August 1995Full accounts made up to 31 December 1994 (16 pages)
19 May 1995Company name changed momentum sales promotion and des ign LIMITED\certificate issued on 22/05/95 (4 pages)
19 May 1995Return made up to 17/05/95; full list of members (10 pages)
7 March 1995Registered office changed on 07/03/95 from: 70 salusbury rd queen's park london NW6 6NU (1 page)