Company NameMoenia Properties Ltd
Company StatusDissolved
Company Number04765485
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameMoenia Partners Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rohin Chandrakant Modasia
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFurzehill Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
Secretary NameBhaven Modasia
NationalityBritish
StatusClosed
Appointed30 May 2005(2 years after company formation)
Appointment Duration13 years (closed 19 June 2018)
RoleAccountants
Correspondence AddressFurzehill Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
Director NameNeel Khimasia
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsgate Avenue
London
Middlesex
N3 3BH
Secretary NameMr Rohin Chandrakant Modasia
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address18 Lawson Gardens
Pinner
Middlesex
HA5 2EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFurzehill
Lower Plantation
Loudwater
Rickmansworth
WD3 4PQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

96 at £1Mr Rohin Modasia
100.00%
Ordinary

Financials

Year2014
Net Worth£3,454
Cash£1,465
Current Liabilities£26

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 January 2008Delivered on: 22 January 2008
Persons entitled: F & C Commercial Property Holdings Limited

Classification: Rent security deposit deed
Secured details: £4,925.60 due or to become due from the company to.
Particulars: The rent deposit deposited to secure the due payment of the rent and other sums which may from time to time be due. See the mortgage charge document for full details.
Outstanding
28 June 2007Delivered on: 5 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westbourne court 69 orsett terrace london (t/no NGL820113) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
23 January 2007Delivered on: 27 January 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 71 ash walk wembley middx t/no NGL668029 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
27 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 96
(6 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 96
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Company name changed moenia partners LTD\certificate issued on 25/11/14 (2 pages)
25 November 2014Change of name notice (2 pages)
15 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 96
(3 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
8 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 June 2012Director's details changed for Mr Rohin Chandrakant Modasia on 27 December 2011 (2 pages)
1 June 2012Registered office address changed from Furzehill Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ United Kingdom on 1 June 2012 (1 page)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
1 June 2012Registered office address changed from Furzehill Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ United Kingdom on 1 June 2012 (1 page)
31 May 2012Secretary's details changed for Bhaven Modasia on 27 December 2011 (1 page)
27 December 2011Registered office address changed from 18 Lawson Gardens Northwood Hills Pinner Middlesex HA5 2EB on 27 December 2011 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
28 May 2008Return made up to 15/05/08; full list of members (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
4 June 2007Return made up to 15/05/07; full list of members (6 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 15/05/06; full list of members; amend (6 pages)
27 July 2006Return made up to 15/05/06; full list of members (6 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: south entrance 178-202 great portland st london W1W 5QD (1 page)
7 June 2005Return made up to 15/05/05; full list of members (7 pages)
19 August 2004Return made up to 15/05/04; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 August 2003Ad 15/05/03--------- £ si 96@1=96 £ ic 1/97 (2 pages)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New director appointed (2 pages)
15 May 2003Incorporation (16 pages)