About

Registered Number: 04765485
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Furzehill, Lower Plantation, Loudwater, Rickmansworth, WD3 4PQ

 

Founded in 2003, Moenia Properties Ltd are based in Rickmansworth, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHIMASIA, Neel 15 May 2003 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
MODASIA, Bhaven 30 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 26 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 31 December 2014
RESOLUTIONS - N/A 25 November 2014
CERTNM - Change of name certificate 25 November 2014
CONNOT - N/A 25 November 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AD01 - Change of registered office address 01 June 2012
CH03 - Change of particulars for secretary 31 May 2012
AD01 - Change of registered office address 27 December 2011
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 28 May 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 15 January 2008
395 - Particulars of a mortgage or charge 05 July 2007
363s - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 27 January 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 28 September 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
363s - Annual Return 07 June 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 22 June 2004
225 - Change of Accounting Reference Date 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 10 January 2008 Outstanding

N/A

Mortgage 28 June 2007 Outstanding

N/A

Mortgage 23 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.