Company NameCoaching For Momentum Limited
Company StatusDissolved
Company Number06256407
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Jennifer Mary Chalk
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address27 Hillcrest Road
Loughton
Essex
IG10 4QH
Secretary NameMr Robert Soteriou
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address253 Grays Inn Road
London
WC1X 8QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Hillcrest Road
Loughton
IG10 4QH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

1 at £1Mrs Jennifer Chalk
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,395
Cash£730
Current Liabilities£25,925

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
20 March 2023Application to strike the company off the register (1 page)
14 March 2023Registered office address changed from 28 Hills Road Buckhurst Hill Essex IG9 5RS to 27 Hillcrest Road Loughton IG10 4QH on 14 March 2023 (1 page)
29 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (3 pages)
6 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 May 2020 (3 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (2 pages)
27 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
18 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
18 July 2017Notification of Jennifer Mary Chalk as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Jennifer Mary Chalk as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
3 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
3 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Registered office address changed from Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD on 28 February 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 August 2011Termination of appointment of Robert Soteriou as a secretary (1 page)
5 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for Jennifer Mary Chalk on 5 August 2011 (2 pages)
5 August 2011Termination of appointment of Robert Soteriou as a secretary (1 page)
5 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for Jennifer Mary Chalk on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Jennifer Mary Chalk on 5 August 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
6 April 2011Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 6 April 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Mr Robert Soteriou on 18 June 2010 (1 page)
18 June 2010Secretary's details changed for Mr Robert Soteriou on 18 June 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Return made up to 23/05/09; full list of members (3 pages)
30 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 September 2008Return made up to 23/05/08; full list of members (5 pages)
12 September 2008Return made up to 23/05/08; full list of members (5 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
23 May 2007Incorporation (17 pages)
23 May 2007Incorporation (17 pages)