Mxf Properties Om Holdings Limited, London

About
Name: Mxf Properties Om Holdings Limited
Number: 10946803
Incorporation date: 2017-09-05
End of financial year: 31 December
 
Address: 5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
SIC code: 99999 - Dormant Company
Company staff
People with significant control
Mxf Properties V Limited
31 May 2019
Address Regency Court Glategny Esplanade, St Peter Port, Guernsey, GY1 1WW, Guernsey
Legal authority Guernsey
Legal form Limited By Shares
Country registered Guernsey
Place registered Guernsey
Registration number 46095
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Medicx Properties Ix Limited
11 September 2018
Address 6th Floor; 33 Holborn, London, EC1N 2HT, England
Legal authority Companies Act 2006
Legal form Company
Country registered Uk
Place registered Companies House
Registration number 06034222
Nature of control: 75,01-100% shares
Medicx Properties V Limited
8 June 2018 - 11 September 2018
Address Regency Court Glategny Esplanade, St. Peter Port, GY1 1WW, Guernsey
Legal authority Guernsey
Legal form Limited Liability Company
Country registered Guernsey
Place registered Guernsey
Registration number 46095
Nature of control: 75,01-100% shares
Michael B.
26 October 2017 - 8 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Lupfaw Formations Limited
5 September 2017 - 26 October 2017
Address Yorkshire House East Parade, Leeds, LS1 5BD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House, Cardiff
Registration number 04077278
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mxf Properties Om Holdings Limited was officially closed on 2022-08-02. Mxf Properties Om Holdings was a private limited company that was located at 5Th Floor Burdett House, 15-16 Buckingham Street, London, WC2N 6DH, United Kingdom, UNITED KINGDOM. The company (formally formed on 2017-09-05) was run by 4 directors and 1 secretary.
Director David B. who was appointed on 31 March 2022.
Director Paul W. who was appointed on 14 March 2019.
Director Harry H. who was appointed on 14 March 2019.
Among the secretaries, we can name: Paul W. appointed on 04 January 2021.

The company was officially classified as "dormant company" (99999). As stated in the CH database, there was a name alteration on 2019-06-07 and their previous name was Medicx Properties Om Holdings. There is a second name alteration mentioned: previous name was One Medical Property Holdings performed on 2018-06-15. The latest confirmation statement was sent on 2021-09-16 and last time the accounts were sent was on 31 December 2020.

Company filing
Filter filings by category:
Accounts Address Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022 | gazette
Free Download (1 page)