ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MXF Properties Om Holdings Limited

MXF Properties Om Holdings Limited is a dissolved company incorporated on 5 September 2017 with the registered office located in London, Greater London. MXF Properties Om Holdings Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 2 August 2022 (3 years ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
10946803
Private limited company
Age
8 years
Incorporated 5 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
5th Floor Burdett House
15-16 Buckingham Street
London
United Kingdom
WC2N 6DH
United Kingdom
Address changed on 27 Apr 2022 (3 years ago)
Previous address was 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Secretary • Director • Solicitor • British • Lives in England • Born in Dec 1957
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1981
Director • Chartered Accountant • British • Lives in England • Born in Aug 1956
Director • Chartered Accountant • British • Lives in England • Born in Oct 1965
Medicx Properties Ix Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primary Medical Property Investments Limited
Richard Howell and David Leslie Jack Bateman are mutual people.
Active
Primary Health Investment Properties Limited
Richard Howell and David Leslie Jack Bateman are mutual people.
Active
Phip (5) Limited
Richard Howell and David Leslie Jack Bateman are mutual people.
Active
Primary Health Properties Plc
Richard Howell and Harry Abraham Hyman are mutual people.
Active
Primary Health Investment Properties (No. 2) Limited
Richard Howell and David Leslie Jack Bateman are mutual people.
Active
MXF Properties Iv Limited
Richard Howell and David Leslie Jack Bateman are mutual people.
Active
PHP (Bingham) Limited
Richard Howell and David Leslie Jack Bateman are mutual people.
Active
MXF Properties Iii Limited
Richard Howell and David Leslie Jack Bateman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£11.32M
Decreased by £433K (-4%)
Total Liabilities
-£11.3M
Decreased by £434K (-4%)
Net Assets
£21K
Increased by £1K (+5%)
Debt Ratio (%)
100%
Decreased by 0.02% (-0%)
Latest Activity
Voluntarily Dissolution
3 Years Ago on 2 Aug 2022
Voluntary Gazette Notice
3 Years Ago on 17 May 2022
Application To Strike Off
3 Years Ago on 6 May 2022
Registered Address Changed
3 Years Ago on 27 Apr 2022
Mr David Leslie Jack Bateman Details Changed
3 Years Ago on 1 Apr 2022
Mr David Leslie Jack Bateman Appointed
3 Years Ago on 31 Mar 2022
Confirmation Submitted
4 Years Ago on 17 Sep 2021
Full Accounts Submitted
4 Years Ago on 17 Jul 2021
Mr Paul Simon Kent Wright Appointed
4 Years Ago on 4 Jan 2021
Nexus Management Services Limited Resigned
4 Years Ago on 4 Jan 2021
Get Credit Report
Discover MXF Properties Om Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Aug 2022
First Gazette notice for voluntary strike-off
Submitted on 17 May 2022
Application to strike the company off the register
Submitted on 6 May 2022
Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022
Submitted on 29 Apr 2022
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 27 April 2022
Submitted on 27 Apr 2022
Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022
Submitted on 4 Apr 2022
Resolutions
Submitted on 3 Nov 2021
Statement by Directors
Submitted on 3 Nov 2021
Statement of capital on 3 November 2021
Submitted on 3 Nov 2021
Solvency Statement dated 22/10/21
Submitted on 2 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year