Company NameMomentum Financial Partners Llp
Company StatusDissolved
Company NumberOC357158
CategoryLimited Liability Partnership
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Directors

LLP Designated Member NameMr Peter Cartwright
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Harelands Courtyard Office
Moor Road Melsonby
Richmond
North Yorkshire
DL10 5NY
LLP Designated Member NameMomentum Financial Consultants Limited (Corporation)
StatusClosed
Appointed13 August 2010(same day as company formation)
Correspondence Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
LLP Designated Member NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 August 2010(same day as company formation)
Correspondence AddressQuorom 16 Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8BX
LLP Designated Member NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 August 2010(same day as company formation)
Correspondence AddressQuorom 16 Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8BX

Location

Registered Address14-15 Harelands Courtyard Offices
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the limited liability partnership off the register (3 pages)
25 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
16 September 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
14 December 2015Annual return made up to 13 August 2015 (3 pages)
14 December 2015Annual return made up to 13 August 2015 (3 pages)
16 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
16 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
22 September 2014Annual return made up to 13 August 2014 (3 pages)
22 September 2014Annual return made up to 13 August 2014 (3 pages)
19 November 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
19 November 2013Accounts for a dormant company made up to 31 August 2013 (7 pages)
2 October 2013Annual return made up to 13 August 2013 (3 pages)
2 October 2013Registered office address changed from C/O Peter Cartwright 56 Leeholme Houghton Le Spring Tyne and Wear DH5 8HR England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O Peter Cartwright 56 Leeholme Houghton Le Spring Tyne and Wear DH5 8HR England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O Peter Cartwright 56 Leeholme Houghton Le Spring Tyne and Wear DH5 8HR England on 2 October 2013 (1 page)
2 October 2013Annual return made up to 13 August 2013 (3 pages)
18 October 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
18 October 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
13 September 2012Annual return made up to 13 August 2012 (3 pages)
13 September 2012Member's details changed for Mr Peter Cartwright on 1 September 2012 (2 pages)
13 September 2012Member's details changed for Mr Peter Cartwright on 1 September 2012 (2 pages)
13 September 2012Member's details changed for Mr Peter Cartwright on 1 September 2012 (2 pages)
13 September 2012Annual return made up to 13 August 2012 (3 pages)
19 January 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
19 January 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
26 October 2011Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 26 October 2011 (1 page)
6 September 2011Annual return made up to 13 August 2011 (3 pages)
6 September 2011Annual return made up to 13 August 2011 (3 pages)
20 August 2010Termination of appointment of Jl Nominees One Limited as a member (2 pages)
20 August 2010Termination of appointment of Jl Nominees Two Limited as a member (2 pages)
20 August 2010Termination of appointment of Jl Nominees One Limited as a member (2 pages)
20 August 2010Termination of appointment of Jl Nominees Two Limited as a member (2 pages)
20 August 2010Appointment of Momentum Financial Consultants Limited as a member (3 pages)
20 August 2010Appointment of Peter Cartwright as a member (3 pages)
20 August 2010Appointment of Momentum Financial Consultants Limited as a member (3 pages)
20 August 2010Registered office address changed from Quorom 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 20 August 2010 (2 pages)
20 August 2010Appointment of Peter Cartwright as a member (3 pages)
20 August 2010Registered office address changed from Quorom 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 20 August 2010 (2 pages)
13 August 2010Incorporation of a limited liability partnership (9 pages)
13 August 2010Incorporation of a limited liability partnership (9 pages)