Company NameMOMO Properties Limited
Company StatusDissolved
Company NumberSC295068
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date23 July 2018 (5 years, 9 months ago)
Previous NamePhissy Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameIsobel Kennedy Fisken
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleProp Developer
Country of ResidenceScotland
Correspondence Address11 Bellfield Avenue
Perth
Perthshire
PH1 1LQ
Scotland
Director NamePhilip Kemp
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleProp Developer
Country of ResidenceScotland
Correspondence Address11 Bellfield Avenue
Perth
Perthshire
PH1 1LQ
Scotland
Secretary NameIsobel Kennedy Fisken
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleProp Developer
Country of ResidenceScotland
Correspondence Address11 Bellfield Avenue
Perth
Perthshire
PH1 1LQ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£69,939
Current Liabilities£99,060

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

18 September 2008Delivered on: 23 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 0.035 hectares or thereby at tulloch hill, in the city and county of perth part of that area or plot of ground extending to two hundred and eight six decimal or one thousandth parts of an acre or therby lying on the south side of tulloch road and bounded on or towards the north by the road now known as tulloch hill, formerly tulloch road, along which it extends sixty nine feet or thereby.
Outstanding

Filing History

23 July 2018Final Gazette dissolved following liquidation (1 page)
23 April 2018Notice of final meeting of creditors (2 pages)
9 August 2016Registered office address changed from 33 Leslie St Blairgowrie Perthshire PH10 6AW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 9 August 2016 (2 pages)
9 August 2016Registered office address changed from 33 Leslie St Blairgowrie Perthshire PH10 6AW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 9 August 2016 (2 pages)
6 June 2016Notice of winding up order (1 page)
6 June 2016Court order notice of winding up (1 page)
6 June 2016Court order notice of winding up (1 page)
6 June 2016Notice of winding up order (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
1 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
1 April 2014Company name changed phissy LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed phissy LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Philip Kemp on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Isobel Kennedy Fisken on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Philip Kemp on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Isobel Kennedy Fisken on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 5 January 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 5 January 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 5 January 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 April 2009Director and secretary's change of particulars / isobel fisken / 10/11/2008 (1 page)
15 April 2009Director and secretary's change of particulars / isobel fisken / 10/11/2008 (1 page)
15 April 2009Return made up to 05/01/08; full list of members (4 pages)
15 April 2009Director's change of particulars / philip kemp / 10/11/2008 (1 page)
15 April 2009Director's change of particulars / philip kemp / 10/11/2008 (1 page)
15 April 2009Return made up to 05/01/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 February 2006New secretary appointed;new director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New secretary appointed;new director appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
5 January 2006Incorporation (9 pages)
5 January 2006Incorporation (9 pages)