ADD MOMENTUM INNOVATIONS LIMITED
Overview
Company Name | ADD MOMENTUM INNOVATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06371332 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ADD MOMENTUM INNOVATIONS LIMITED?
- (7260) /
Where is ADD MOMENTUM INNOVATIONS LIMITED located?
Registered Office Address | C/O Baker Tilly Restructuring And Recovery Llp St Philips Point Temple Row B2 5AF Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADD MOMENTUM INNOVATIONS LIMITED?
Company Name | From | Until |
---|---|---|
RAM (117) LIMITED | Sep 14, 2007 | Sep 14, 2007 |
What are the latest accounts for ADD MOMENTUM INNOVATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2009 |
What is the status of the latest annual return for ADD MOMENTUM INNOVATIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for ADD MOMENTUM INNOVATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Jan 17, 2014 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 17, 2013 | 16 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Insolvency court order Court order insolvency:court order re a sheridan ceasing to act as voluntary liquidator | 4 pages | LIQ MISC OC | ||||||||||
Liquidators' statement of receipts and payments to Jan 17, 2012 | 17 pages | 4.68 | ||||||||||
Court order granting voluntary liquidator leave to resign | 1 pages | 4.35 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 6 pages | LIQ MISC OC | ||||||||||
Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG on Feb 02, 2011 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Fuher as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Maarten Westerduin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert James Jeffrey Ridge as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Grant Edward Stevens as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Apr 30, 2008 | 6 pages | AA | ||||||||||
Who are the officers of ADD MOMENTUM INNOVATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FUHER, David | Director | 37 Welford Road LE1 7AD Leicester Reynard House Leicestershire England | England | British | Director | 151592980001 | ||||
RIDGE, Robert James Jeffrey | Director | Oak Bank Brook Lane SK9 7QG Alderley Edge 8 Cheshire England | England | British | Director | 108532420001 | ||||
STEVENS, Grant Edward | Director | St Philips Point Temple Row B2 5AF Birmingham C/O Baker Tilly Restructuring And Recovery Llp West Midlands | England | British | Company Director | 96461330001 | ||||
NOTTINGHAM, Jeremy David | Secretary | Barnstead 5 Delmont Grove GL5 1UN Stroud Gloucestershire | British | Company Director | 36621530002 | |||||
VAN DER LANDE, Charles | Secretary | Willow Lodge Streamleaze BS40 8SE Bristol | British | 123942520001 | ||||||
MASEY, Sophie Amanda | Director | 17 Comb Paddock Westbury On Trym BS9 4UG Bristol Avon | England | British | Finance Director | 127020970001 | ||||
MILKINS, Jason Royston | Director | Bryanston Hill Lane Tickenham BS21 6QZ Bristol | British | Solicitor | 93069930001 | |||||
MORRIS, Paul Matthew | Director | 12b Cambridge Park Westbury Park Redland BS6 6XW Bristol Avon | British | Managing Director | 127021030001 | |||||
NOTTINGHAM, Jeremy David | Director | Barnstead 5 Delmont Grove GL5 1UN Stroud Gloucestershire | England | British | Company Director | 36621530002 | ||||
SPEKSNYDER, Gary | Director | Manor Drive B73 6ER Sutton Coldfield 1 West Midlands | England | British | Company Director | 50735880002 | ||||
WESTERDUIN, Frances Mary | Director | Paddock Lodge Dunsells Lane SO24 0BX Ropley Hampshire | British | Director | 126523240001 | |||||
WESTERDUIN, Maarten Christopher | Director | Nettlebeds Lane Old Alresford SO24 9RF Alresford Nettlebeds House Hampshire | United Kingdom | Dutch | Director | 87948320003 |
Does ADD MOMENTUM INNOVATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0