Company NameMomenta Consulting Limited
Company StatusDissolved
Company Number04373775
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameLudgate 274 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Stevens
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClevedon House
41 Princes Drive
Oxshott
Surrey
KT22 0UL
Secretary NameTimothy William Peart
NationalityBritish
StatusClosed
Appointed14 May 2002(2 months, 4 weeks after company formation)
Appointment Duration8 years (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Ware Road
Hertford
Herts
SG13 7EQ
Director NameTimothy William Peart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 18 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Ware Road
Hertford
Herts
SG13 7EQ
Director NameNicholas Hopkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressField House
Arnewood Bridge Road
Sway
Hampshire
SO41 6DA
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010Application to strike the company off the register (1 page)
19 January 2010Application to strike the company off the register (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 February 2009Return made up to 14/02/09; full list of members (3 pages)
27 February 2009Return made up to 14/02/09; full list of members (3 pages)
14 January 2009Accounts made up to 31 March 2008 (6 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
28 January 2008Accounts made up to 31 March 2007 (13 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (13 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
13 March 2007Return made up to 14/02/07; full list of members (7 pages)
12 January 2007Full accounts made up to 31 March 2006 (16 pages)
12 January 2007Full accounts made up to 31 March 2006 (16 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006Return made up to 14/02/06; full list of members (7 pages)
21 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2006Full accounts made up to 31 March 2005 (16 pages)
27 January 2006Full accounts made up to 31 March 2005 (16 pages)
15 March 2005Return made up to 14/02/05; full list of members (7 pages)
15 March 2005Return made up to 14/02/05; full list of members (7 pages)
24 December 2004Full accounts made up to 31 March 2004 (17 pages)
24 December 2004Full accounts made up to 31 March 2004 (17 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
23 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
30 July 2003Full accounts made up to 31 March 2003 (20 pages)
30 July 2003Full accounts made up to 31 March 2003 (20 pages)
25 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
24 January 2003Registered office changed on 24/01/03 from: 7 pilgrim street london EC4V 6LB (1 page)
24 January 2003Registered office changed on 24/01/03 from: 7 pilgrim street london EC4V 6LB (1 page)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 August 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 May 2002Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 2002Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 2002Particulars of mortgage/charge (7 pages)
28 May 2002Particulars of mortgage/charge (7 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
7 March 2002Memorandum and Articles of Association (17 pages)
4 March 2002Company name changed ludgate 274 LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed ludgate 274 LIMITED\certificate issued on 04/03/02 (2 pages)
14 February 2002Incorporation (22 pages)