Company NameRMG Wealth Management Limited Liability Partnership
Company StatusDissolved
Company NumberOC346813
CategoryLimited Liability Partnership
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Directors

LLP Designated Member NameMr David Mortimer Man
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Durham Road
London
SW20 0DE
LLP Designated Member NameMr Stewart Douglas Richardson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hadlow Road
Tonbridge
Kent
TN9 1QE
LLP Designated Member NameJames Andrew Gates
Date of BirthSeptember 1979 (Born 44 years ago)
StatusClosed
Appointed15 August 2009(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Durley Close
Benfleet
Essex
SS7 1HJ
LLP Designated Member NameMr Stephen Greene
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2012)
RoleCompany Director
Correspondence Address1 Sandy Lane
Sevenoaks
Kent
TN13 3TP
LLP Designated Member NameMr Howard David Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regency House Humphris Place
Cheltenham
Gloucestershire
GL53 7EW
Wales

Contact

Telephone020 72564960
Telephone regionLondon

Location

Registered AddressSuite 815 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£500,000
Cash£484
Current Liabilities£34,068

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

24 September 2009Delivered on: 30 September 2009
Persons entitled: Hanover Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing sterling deposit account of the mortgagee.
Outstanding

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
29 September 2022Application to strike the limited liability partnership off the register (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
11 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 December 2018Termination of appointment of Howard David Jones as a member on 3 December 2018 (1 page)
26 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 April 2017Registered office address changed from 118a London Wall London EC2Y 5JA to Suite 815 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 118a London Wall London EC2Y 5JA to Suite 815 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 24 April 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 July 2015Member's details changed for Mr Howard David Jones on 1 March 2015 (2 pages)
29 July 2015Member's details changed for Mr Howard David Jones on 1 March 2015 (2 pages)
29 July 2015Annual return made up to 30 June 2015 (5 pages)
29 July 2015Annual return made up to 30 June 2015 (5 pages)
29 July 2015Member's details changed for Mr Howard David Jones on 1 March 2015 (2 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2014Annual return made up to 30 June 2014 (5 pages)
8 July 2014Annual return made up to 30 June 2014 (5 pages)
25 March 2014Registered office address changed from 13 Austin Friars London EC2N 2HE on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 13 Austin Friars London EC2N 2HE on 25 March 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 July 2013Appointment of Mr Howard David Jones as a member (2 pages)
12 July 2013Appointment of Mr Howard David Jones as a member (2 pages)
12 July 2013Annual return made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 30 June 2013 (5 pages)
9 October 2012Termination of appointment of Stephen Greene as a member (1 page)
9 October 2012Termination of appointment of Stephen Greene as a member (1 page)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 August 2012Member's details changed for Stephen Greene on 8 November 2011 (3 pages)
10 August 2012Member's details changed for Stephen Greene on 8 November 2011 (3 pages)
10 August 2012Member's details changed for Stephen Greene on 8 November 2011 (3 pages)
11 July 2012Member's details changed for Stephen Greene on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 30 June 2012 (5 pages)
11 July 2012Member's details changed for Stephen Greene on 11 July 2012 (2 pages)
11 July 2012Annual return made up to 30 June 2012 (5 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 November 2011Member's details changed for Stephen Greene on 8 November 2011 (3 pages)
29 November 2011Member's details changed for Stephen Greene on 8 November 2011 (3 pages)
29 November 2011Member's details changed for Stephen Greene on 8 November 2011 (3 pages)
21 July 2011Member's details changed for Stewart Douglas Richardson on 30 June 2011 (2 pages)
21 July 2011Member's details changed for Stephen Greene on 30 June 2011 (2 pages)
21 July 2011Member's details changed for James Andrew Gates on 30 June 2011 (2 pages)
21 July 2011Member's details changed for David Mortimer Man on 30 June 2011 (2 pages)
21 July 2011Member's details changed for Stephen Greene on 30 June 2011 (2 pages)
21 July 2011Member's details changed for David Mortimer Man on 30 June 2011 (2 pages)
21 July 2011Annual return made up to 30 June 2011 (5 pages)
21 July 2011Member's details changed for Stewart Douglas Richardson on 30 June 2011 (2 pages)
21 July 2011Annual return made up to 30 June 2011 (5 pages)
21 July 2011Member's details changed for James Andrew Gates on 30 June 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 August 2010Appointment of Stephen Greene as a member (3 pages)
18 August 2010Appointment of Stephen Greene as a member (3 pages)
27 July 2010Annual return made up to 30 June 2010 (9 pages)
27 July 2010Annual return made up to 30 June 2010 (9 pages)
1 October 2009LLP member appointed james andrew gates (1 page)
1 October 2009Registered office changed on 01/10/2009 from bath brewery toll bridge road bath BA1 7DE (1 page)
1 October 2009LLP member appointed james andrew gates (1 page)
1 October 2009Currsho from 30/06/2010 to 30/04/2010 (1 page)
1 October 2009Currsho from 30/06/2010 to 30/04/2010 (1 page)
1 October 2009Registered office changed on 01/10/2009 from bath brewery toll bridge road bath BA1 7DE (1 page)
30 September 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (3 pages)
30 September 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (3 pages)
30 June 2009Incorporation document\certificate of incorporation (3 pages)
30 June 2009Incorporation document\certificate of incorporation (3 pages)