Mayfair
London
W1B 5SE
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Miss Kelly Louise Sicheri |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cumberland Crescent Chelmsford Essex CM1 4AL |
Registered Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Momentum Sport Concept Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,238 |
Cash | £570 |
Current Liabilities | £19,340 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Termination of appointment of Kelly Louise Sicheri as a director on 1 January 2016 (1 page) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Appointment of Mr Shane Donald Joseph Kochan as a director on 1 January 2016 (2 pages) |
2 March 2016 | Appointment of Mr Shane Donald Joseph Kochan as a director on 1 January 2016 (2 pages) |
2 March 2016 | Termination of appointment of Kelly Louise Sicheri as a director on 1 January 2016 (1 page) |
2 March 2016 | Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 March 2014 | Register(s) moved to registered office address (1 page) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Register(s) moved to registered office address (1 page) |
3 January 2014 | Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
26 February 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Company name changed momentum sport concept LTD\certificate issued on 10/11/11
|
10 November 2011 | Company name changed momentum sport concept LTD\certificate issued on 10/11/11
|
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Register inspection address has been changed (1 page) |
25 March 2011 | Register inspection address has been changed (1 page) |
26 February 2010 | Incorporation (23 pages) |
26 February 2010 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Incorporation (23 pages) |
26 February 2010 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 February 2010 (1 page) |