MORTGAGE FUNDING I LIMITED

Register to unlock more data on OkredoRegister

MORTGAGE FUNDING I LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04683450

Incorporation date

01/03/2003

Size

Full

Contacts

Registered address

Registered address

First Floor, No 6 Broadgate, London EC2M 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2003)
dot icon20/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon02/03/2010
Compulsory strike-off action has been discontinued
dot icon01/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Clifford Chance Secretaries Limited on 2009-10-01
dot icon15/02/2010
First Gazette notice for compulsory strike-off
dot icon13/12/2009
Register(s) moved to registered inspection location
dot icon13/12/2009
Register inspection address has been changed from Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon13/12/2009
Register(s) moved to registered inspection location
dot icon13/12/2009
Register inspection address has been changed
dot icon14/10/2009
Termination of appointment of Paul Chambers as a director
dot icon07/10/2009
Full accounts made up to 2007-11-30
dot icon15/04/2009
Return made up to 02/03/09; full list of members
dot icon14/04/2009
Appointment Terminated Director stephen staid
dot icon14/04/2009
Appointment Terminated Director amany attia
dot icon15/03/2009
Appointment Terminated Director amir mehr
dot icon08/01/2009
Appointment Terminated Director louise weir
dot icon22/12/2008
Director's Change of Particulars / paul chambers / 01/12/2008 / Middle Name/s was: , now: stuart; HouseName/Number was: , now: 10; Street was: 22 hitchen hatch lane, now: burntwood road; Post Code was: TN13 3AU, now: TN13 1PT
dot icon04/11/2008
Appointment Terminated Director gerald mchugh
dot icon28/04/2008
Director appointed amir mehr
dot icon28/04/2008
Director appointed louise jane weir
dot icon27/04/2008
Director appointed stephen anthony staid
dot icon20/04/2008
Director appointed amany attia
dot icon04/04/2008
Appointment Terminated Director wallace hinshelwood
dot icon04/04/2008
Appointment Terminated Director christopher rupp
dot icon04/04/2008
Appointment Terminated Director william bilsborough
dot icon26/03/2008
Return made up to 02/03/08; full list of members
dot icon21/12/2007
Full accounts made up to 2006-11-30
dot icon20/12/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon01/04/2007
Return made up to 02/03/07; full list of members
dot icon10/01/2007
Director resigned
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon28/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon01/05/2006
Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP
dot icon15/03/2006
New director appointed
dot icon02/03/2006
Return made up to 02/03/06; full list of members
dot icon06/02/2006
New director appointed
dot icon27/12/2005
Memorandum and Articles of Association
dot icon15/12/2005
Certificate of change of name
dot icon07/12/2005
Director resigned
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon11/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon16/05/2005
Full accounts made up to 2004-11-30
dot icon31/03/2005
Return made up to 02/03/05; full list of members
dot icon20/02/2005
Registered office changed on 21/02/05 from: 125 kensington high street london W8 5PA
dot icon09/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon30/11/2004
Particulars of mortgage/charge
dot icon30/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Director resigned
dot icon22/07/2004
Return made up to 02/03/04; full list of members
dot icon22/07/2004
Location of register of members
dot icon18/07/2004
Director's particulars changed
dot icon14/04/2004
Full accounts made up to 2003-11-30
dot icon12/02/2004
Particulars of mortgage/charge
dot icon07/12/2003
Certificate of change of name
dot icon19/05/2003
New director appointed
dot icon06/05/2003
Memorandum and Articles of Association
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Registered office changed on 03/05/03 from: 200 aldersgate london EC1A 4JJ
dot icon02/05/2003
Accounting reference date shortened from 31/03/04 to 30/11/03
dot icon30/04/2003
Certificate of change of name
dot icon01/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeble, Anthony John
Director
30/01/2005 - 30/12/2006
28
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Director
22/01/2006 - 17/12/2007
641
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
01/03/2003 - Present
19
Richards, Martin Edgar
Nominee Director
01/03/2003 - 27/04/2003
1218
Prust, John Matthew
Director
27/04/2003 - 22/02/2007
15

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 MORTGAGE FUNDING I LIMITED

MORTGAGE FUNDING I LIMITED is an(a) Dissolved company incorporated on 01/03/2003 with the registered office located at First Floor, No 6 Broadgate, London EC2M 2QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MORTGAGE FUNDING I LIMITED?

toggle

MORTGAGE FUNDING I LIMITED is currently Dissolved. It was registered on 01/03/2003 and dissolved on 20/09/2010.

Where is MORTGAGE FUNDING I LIMITED located?

toggle

MORTGAGE FUNDING I LIMITED is registered at First Floor, No 6 Broadgate, London EC2M 2QS.

What does MORTGAGE FUNDING I LIMITED do?

toggle

MORTGAGE FUNDING I LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MORTGAGE FUNDING I LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via compulsory strike-off.