MXF PROPERTIES OM HOLDINGS LIMITED
Overview
Company Name | MXF PROPERTIES OM HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10946803 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MXF PROPERTIES OM HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MXF PROPERTIES OM HOLDINGS LIMITED located?
Registered Office Address | 5th Floor Burdett House 15-16 Buckingham Street WC2N 6DH London United Kingdom United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MXF PROPERTIES OM HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MEDICX PROPERTIES OM HOLDINGS LTD | Jun 15, 2018 | Jun 15, 2018 |
ONE MEDICAL PROPERTY HOLDINGS LIMITED | Oct 27, 2017 | Oct 27, 2017 |
LUPFAW 462 LIMITED | Sep 05, 2017 | Sep 05, 2017 |
What are the latest accounts for MXF PROPERTIES OM HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MXF PROPERTIES OM HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on Apr 27, 2022 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr David Leslie Jack Bateman as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Nov 03, 2021
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 04, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nexus Management Services Limited as a secretary on Jan 04, 2021 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Mxf Properties V Limited as a person with significant control on May 31, 2019 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Sep 02, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2018 | 16 pages | AA | ||||||||||||||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Appointment of Nexus Management Services Limited as a secretary on Mar 14, 2019 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Paul Simon Kent Wright as a director on Mar 14, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MXF PROPERTIES OM HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 278408320001 | |||||||||||||||
BATEMAN, David Leslie Jack | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | United Kingdom | British | Chartered Surveyor | 294040290001 | ||||||||||||
HOWELL, Richard | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | England | British | Chartered Accountant | 164790590001 | ||||||||||||
HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | England | British | Chartered Accountant | 35560380005 | ||||||||||||
WRIGHT, Paul Simon Kent | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | England | British | Solicitor | 41977220011 | ||||||||||||
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED | Secretary | Glategny Esplanade St. Peter Port GY1 1WW Guernsey Regency Court Guernsey |
| 123212890003 | ||||||||||||||
NEXUS MANAGEMENT SERVICES LIMITED | Secretary | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England |
| 57253330002 | ||||||||||||||
BEVERLEY, Michael | Director | Banktop Farm Black Hill Road LS21 1PY Leeds The Business Centre United Kingdom | England | British | Company Director | 239559290001 | ||||||||||||
BEVERLEY-STEVENSON, Rachel | Director | Banktop Farm Black Hill Road LS21 1PY Leeds The Business Centre United Kingdom | United Kingdom | British | Company Director | 140828800001 | ||||||||||||
ELLIS, Vernon James, Sir | Director | Banktop Farm Black Hill Road LS21 1PY Leeds The Business Centre United Kingdom | England | British | Company Director | 21465480003 | ||||||||||||
MCCORMACK, Daniel John | Director | Banktop Farm Black Hill Road LS21 1PY Leeds The Business Centre United Kingdom | England | British | Solicitor | 175146520001 | ||||||||||||
WOODALL, Mark Andrew | Director | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England | Guernsey | British | Managing Director | 179218860001 | ||||||||||||
IAG LIMITED | Director | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey |
| 247577480001 | ||||||||||||||
LUPFAW FORMATIONS LIMITED | Director | East Parade LS1 5BD Leeds Yorkshire House United Kingdom |
| 117774990001 |
Who are the persons with significant control of MXF PROPERTIES OM HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mxf Properties V Limited | May 31, 2019 | Glategny Esplanade GY1 1WW St Peter Port Regency Court Guernsey Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Medicx Properties Ix Limited | Sep 11, 2018 | Holborn EC1N 2HT London 6th Floor; 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Medicx Properties V Limited | Jun 08, 2018 | Glategny Esplanade GY1 1WW St. Peter Port Regency Court Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Beverley | Oct 26, 2017 | Banktop Farm Black Hill Road LS21 1PY Leeds The Business Centre West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Lupfaw Formations Limited | Sep 05, 2017 | East Parade LS1 5BD Leeds Yorkshire House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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