GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03467984

Incorporation date

18/11/1997

Size

Full

Contacts

Registered address

Registered address

Building 11 Chiswick Park, 566 Chiswick High Road, London W4 5XRCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1997)
dot icon04/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon08/12/2010
Application to strike the company off the register
dot icon11/11/2010
Secretary's details changed for Nameeta Danee on 2010-08-01
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Director's details changed for Angel Guillermo Mas Murcia on 2009-12-10
dot icon21/12/2009
Secretary's details changed for Nameeta Danee on 2009-12-10
dot icon15/12/2009
Director's details changed for Peter George David Hill on 2009-12-10
dot icon15/12/2009
Director's details changed for Angel Guillermo Mas Murcia on 2009-12-10
dot icon10/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon10/12/2009
Registered office address changed from Building 11 Chiswick Park London W4 5XR on 2009-12-11
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Registered office changed on 20/03/2009 from 80 strand london WC2R 0GR
dot icon21/12/2008
Return made up to 19/11/08; full list of members
dot icon21/12/2008
Appointment Terminated Director andrew cormack
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon09/12/2007
Return made up to 19/11/07; full list of members
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Director resigned
dot icon20/11/2006
Return made up to 19/11/06; full list of members
dot icon20/11/2006
New secretary appointed
dot icon19/11/2006
Secretary resigned
dot icon27/09/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Director resigned
dot icon27/12/2005
New director appointed
dot icon27/12/2005
New secretary appointed
dot icon20/12/2005
Return made up to 19/11/05; full list of members
dot icon15/12/2005
Secretary resigned
dot icon20/10/2005
Memorandum and Articles of Association
dot icon09/10/2005
Director resigned
dot icon06/10/2005
Certificate of change of name
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Director resigned
dot icon05/06/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Director resigned
dot icon16/02/2005
Director's particulars changed
dot icon06/02/2005
Director resigned
dot icon02/02/2005
Return made up to 19/11/04; full list of members
dot icon02/02/2005
Director's particulars changed
dot icon03/11/2004
Director resigned
dot icon29/10/2004
Director's particulars changed
dot icon28/10/2004
New director appointed
dot icon05/09/2004
Secretary's particulars changed
dot icon24/08/2004
Director's particulars changed
dot icon22/08/2004
Director resigned
dot icon22/08/2004
Director resigned
dot icon01/08/2004
Director resigned
dot icon06/06/2004
Registered office changed on 07/06/04 from: 6 agar street london WC2N 4HR
dot icon05/04/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
New director appointed
dot icon21/12/2003
Resolutions
dot icon21/12/2003
Return made up to 19/11/03; full list of members
dot icon21/12/2003
Secretary resigned
dot icon21/12/2003
New secretary appointed
dot icon21/12/2003
New director appointed
dot icon21/12/2003
New director appointed
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 19/11/02; full list of members
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New director appointed
dot icon03/11/2002
New director appointed
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon24/07/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon22/11/2001
Return made up to 19/11/01; full list of members
dot icon22/10/2001
Accounts made up to 2000-12-31
dot icon03/10/2001
Registered office changed on 04/10/01 from: aldwych house 71-91 aldwych london WC2B 4HL
dot icon10/09/2001
Certificate of change of name
dot icon10/09/2001
New director appointed
dot icon11/04/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon20/03/2001
New director appointed
dot icon11/03/2001
Director resigned
dot icon28/11/2000
Return made up to 19/11/00; full list of members
dot icon19/11/2000
New director appointed
dot icon19/11/2000
New director appointed
dot icon19/11/2000
New director appointed
dot icon31/08/2000
Accounts made up to 1999-12-31
dot icon31/08/2000
Resolutions
dot icon07/08/2000
Certificate of change of name
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon24/07/2000
Registered office changed on 25/07/00 from: vantage west great west road brentford middlesex TW8 9AG
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon20/04/2000
Return made up to 19/11/99; full list of members
dot icon20/04/2000
Director's particulars changed
dot icon20/04/2000
Director resigned
dot icon27/03/2000
Compulsory strike-off action has been discontinued
dot icon22/03/2000
Withdrawal of application for striking off
dot icon21/02/2000
First Gazette notice for voluntary strike-off
dot icon16/12/1999
Application for striking-off
dot icon05/09/1999
Certificate of change of name
dot icon02/09/1999
Accounts made up to 1998-12-31
dot icon05/06/1999
Director resigned
dot icon31/05/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon18/11/1998
Return made up to 19/11/98; full list of members
dot icon16/03/1998
New director appointed
dot icon02/02/1998
New director appointed
dot icon19/01/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Registered office changed on 17/12/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon16/12/1997
Secretary resigned;director resigned
dot icon16/12/1997
Director resigned
dot icon18/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wale, Laurence William
Director
02/09/2001 - 28/04/2002
7
Williams, David
Director
12/07/2000 - 15/03/2001
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/11/1997 - 30/11/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/11/1997 - 30/11/1997
16826
Reynolds, Angus John Macmillan
Director
28/02/1998 - 12/07/2000
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED

GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 18/11/1997 with the registered office located at Building 11 Chiswick Park, 566 Chiswick High Road, London W4 5XR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED?

toggle

GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED is currently Dissolved. It was registered on 18/11/1997 and dissolved on 04/04/2011.

Where is GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED located?

toggle

GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED is registered at Building 11 Chiswick Park, 566 Chiswick High Road, London W4 5XR.

What does GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED do?

toggle

GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED operates in the Data processing (72.30 - SIC 2003) sector.

What is the latest filing for GENWORTH FINANCIAL MORTGAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via voluntary strike-off.