Company NameMomentum Strategies Ltd
Company StatusDissolved
Company Number05829104
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameMidas Tax Strategies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Cartwright
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameJohn Frederick Campbell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleAccountant
Correspondence Address14a Hurst Road
Eastbourne
East Sussex
BN21 2PJ
Secretary NameMr Peter Cartwright
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Emmbrook Close
East Rainton
Houghton Le Spring
Tyne & Wear
DH5 9SQ
Secretary NameMrs Christine Appleton
NationalityBritish
StatusResigned
Appointed09 August 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Cleveland Drive
Marton
Middlesbrough
Cleveland
TS7 8AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHarelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Peter Cartwright
100.00%
Ordinary

Financials

Year2014
Net Worth£1,070
Current Liabilities£5,753

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
28 August 2014Accounts made up to 30 November 2013 (5 pages)
28 August 2014Accounts made up to 30 November 2013 (5 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
4 April 2013Termination of appointment of Christine Appleton as a secretary on 15 March 2013 (1 page)
4 April 2013Termination of appointment of Christine Appleton as a secretary on 15 March 2013 (1 page)
11 October 2012Director's details changed for Mr Peter Cartwright on 16 July 2012 (2 pages)
11 October 2012Director's details changed for Mr Peter Cartwright on 16 July 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
27 June 2012Registered office address changed from 34 High Street Yarm N Yorkshire TS15 9AE on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 34 High Street Yarm N Yorkshire TS15 9AE on 27 June 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
3 February 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
3 February 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
1 August 2008Return made up to 25/05/08; full list of members (3 pages)
1 August 2008Return made up to 25/05/08; full list of members (3 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Appointment terminated director john campbell (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Appointment terminated director john campbell (1 page)
14 March 2008Accounts made up to 31 May 2007 (1 page)
14 March 2008Accounts made up to 31 May 2007 (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
12 June 2007Return made up to 25/05/07; full list of members (2 pages)
12 June 2007Return made up to 25/05/07; full list of members (2 pages)
11 June 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 June 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 March 2007Registered office changed on 01/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 February 2007Company name changed midas tax strategies LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed midas tax strategies LIMITED\certificate issued on 27/02/07 (2 pages)
25 May 2006Incorporation (13 pages)
25 May 2006Incorporation (13 pages)