Company NameMomentum England Limited
Company StatusDissolved
Company Number07170661
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameMomentum Sport Concept Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Shane Donald Joseph Kochan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(5 years, 10 months after company formation)
Appointment Duration1 year (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed26 February 2010(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMiss Kelly Louise Sicheri
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cumberland Crescent
Chelmsford
Essex
CM1 4AL

Location

Registered AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Momentum Sport Concept Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,238
Cash£570
Current Liabilities£19,340

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
2 March 2016Termination of appointment of Kelly Louise Sicheri as a director on 1 January 2016 (1 page)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Appointment of Mr Shane Donald Joseph Kochan as a director on 1 January 2016 (2 pages)
2 March 2016Appointment of Mr Shane Donald Joseph Kochan as a director on 1 January 2016 (2 pages)
2 March 2016Termination of appointment of Kelly Louise Sicheri as a director on 1 January 2016 (1 page)
2 March 2016Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 March 2014Register(s) moved to registered office address (1 page)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Register(s) moved to registered office address (1 page)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
26 February 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
26 February 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 February 2013Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 August 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Company name changed momentum sport concept LTD\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Company name changed momentum sport concept LTD\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 March 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
25 March 2011Register inspection address has been changed (1 page)
25 March 2011Register inspection address has been changed (1 page)
26 February 2010Incorporation (23 pages)
26 February 2010Registered 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 2010Incorporation (23 pages)
26 February 2010Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 February 2010 (1 page)