Company NameMomenta Resource Limited
Company StatusDissolved
Company Number05132363
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)
Previous NameUnited Office Products Limited

Business Activity

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

Directors

Director NameChristopher John Ralph Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(1 year after company formation)
Appointment Duration1 year, 8 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address16 Barrett Road
Fetcham
Surrey
KT22 9HL
Director NameNigel John Murphy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(1 year after company formation)
Appointment Duration1 year, 8 months (closed 13 February 2007)
RoleManager
Correspondence AddressOakside
Bearwood Road
Wokingham
Berkshire
RG41 5BB
Secretary NameNigel John Murphy
NationalityBritish
StatusClosed
Appointed15 June 2005(1 year after company formation)
Appointment Duration1 year, 8 months (closed 13 February 2007)
RoleManager
Correspondence AddressOakside
Bearwood Road
Wokingham
Berkshire
RG41 5BB
Director NameRichard Broderick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWoodsend
27 Waverley Drive
Camberley
Surrey
GU15 2DP
Director NameMr Stephen Headdey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressField Lodge
Wokingham Road
Crowthorne
RG45 7QA
Director NameMs Maria Elena Neville
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Argyle Avenue
Hounslow
Middlesex
TW3 2LF
Director NameCatherine Antoinette Reddin
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forge
48 Badgergate
Dunstable
LL16 2BF
Wales
Secretary NameMr Stephen Headdey
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressField Lodge
Wokingham Road
Crowthorne
RG45 7QA
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address10th Floor Sea Containers House
20 Upper Ground
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned;director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Director resigned (1 page)
30 June 2005Return made up to 19/05/05; full list of members (8 pages)
17 January 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
5 July 2004New director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed;new director appointed (3 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
19 May 2004Incorporation (12 pages)