Company NameMomentus Marketing Limited
Company StatusDissolved
Company Number06384362
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Amanda Elizabeth Doyle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressChapel Hall Chapel Row
Nantwich
Cheshire
CW5 5EX
Secretary NameHenry Hesketh
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Ulviet Gate
High Legh
Knutsford
Cheshire
WA16 6TT

Location

Registered Address17 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (3 pages)
30 July 2012Application to strike the company off the register (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
(4 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
(4 pages)
14 October 2011Director's details changed for Mrs Amanda Elizabeth Doyle on 28 September 2011 (2 pages)
14 October 2011Director's details changed for Mrs Amanda Elizabeth Doyle on 28 September 2011 (2 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Director's Change of Particulars / amanda jackson / 01/09/2009 / Title was: , now: mrs; Surname was: jackson, now: doyle (1 page)
30 September 2009Director's change of particulars / amanda jackson / 01/09/2009 (1 page)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 October 2008Return made up to 28/09/08; full list of members (3 pages)
10 October 2008Return made up to 28/09/08; full list of members (3 pages)
28 September 2007Incorporation (10 pages)
28 September 2007Incorporation (10 pages)