About

Registered Number: 05720441
Date of Incorporation: 23/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: Unit 4 Hadleigh Business Centre, 351 London Road - Hadleigh, Benfleet, Essex, SS7 2BT

 

Established in 2006, Momentum Initiatives Ltd are based in Benfleet in Essex, it has a status of "Dissolved". We don't currently know the number of employees at the company. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, John 31 March 2007 - 1
MORRIS, Lynn 23 February 2006 - 1
HARRIS, Sarah Jane 23 February 2006 31 March 2007 1
NEVILLE, Anne 23 February 2006 31 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 17 April 2018
PSC01 - N/A 16 March 2018
PSC01 - N/A 16 March 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 21 June 2017
CS01 - N/A 10 March 2017
CH03 - Change of particulars for secretary 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 28 May 2008
363s - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
225 - Change of Accounting Reference Date 08 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.