MORTGAGE MATTERS LIMITED

Register to unlock more data on OkredoRegister

MORTGAGE MATTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03408808

Incorporation date

23/07/1997

Size

Dormant

Contacts

Registered address

Registered address

56 Brantwood Road, London SE24 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2014
First Gazette notice for compulsory strike-off
dot icon16/10/2014
Termination of appointment of a secretary
dot icon20/07/2014
Accounts made up to 2013-03-31
dot icon16/07/2014
Registered office address changed from 43 Grosvenor Street Mayfair London W1K 3HL on 2014-07-17
dot icon22/06/2014
Total exemption full accounts made up to 2012-03-31
dot icon14/04/2014
Director's details changed for Mr Simon Alan Smith on 2014-04-01
dot icon28/03/2014
Compulsory strike-off action has been discontinued
dot icon26/03/2014
Registered office address changed from 43 Grosvenor Street Mayfair London W1K 3HL on 2014-03-27
dot icon25/03/2014
Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom on 2014-03-26
dot icon06/01/2014
First Gazette notice for compulsory strike-off
dot icon28/05/2013
Compulsory strike-off action has been suspended
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon25/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon13/07/2012
Compulsory strike-off action has been discontinued
dot icon12/07/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon30/08/2011
Secretary's details changed for Lorraine Dickson on 2011-04-08
dot icon30/08/2011
Director's details changed for Mr Simon Alan Smith on 2011-04-08
dot icon18/05/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon09/03/2011
Registered office address changed from , 93-95 Wigmore Street, London, W1U 1HH, United Kingdom on 2011-03-10
dot icon07/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon09/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2010
Registered office address changed from , C/O the Paris Partnership, Russell House 140 High Street, Edgware, Middlesex, HA8 7LW on 2010-04-15
dot icon26/11/2009
Annual return made up to 2009-07-24 with full list of shareholders
dot icon26/11/2009
Annual return made up to 2008-07-24 with full list of shareholders
dot icon07/04/2009
Compulsory strike-off action has been discontinued
dot icon06/04/2009
Total exemption small company accounts made up to 2007-03-31
dot icon06/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/12/2008
First Gazette notice for compulsory strike-off
dot icon21/10/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/10/2007
Total exemption full accounts made up to 2005-03-31
dot icon18/10/2007
Return made up to 24/07/07; full list of members
dot icon20/09/2006
Return made up to 24/07/06; full list of members
dot icon31/08/2005
Return made up to 24/07/05; full list of members
dot icon23/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 24/07/04; full list of members
dot icon13/07/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon13/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon03/09/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/08/2003
Return made up to 24/07/03; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2001-07-31
dot icon04/09/2002
Return made up to 24/07/02; full list of members
dot icon21/11/2001
Return made up to 24/07/00; full list of members
dot icon21/11/2001
Return made up to 24/07/01; full list of members
dot icon22/10/2001
Registered office changed on 23/10/01 from: 8 spring villa park spring villa, road, edgware, middlesex, HA8 7XT
dot icon01/07/2001
Accounts made up to 2000-07-31
dot icon14/05/2000
Return made up to 24/07/99; full list of members
dot icon06/03/2000
Compulsory strike-off action has been discontinued
dot icon01/03/2000
Accounts made up to 1999-07-31
dot icon01/03/2000
Accounts made up to 1998-07-31
dot icon01/03/2000
New secretary appointed
dot icon01/03/2000
Secretary resigned
dot icon21/02/2000
First Gazette notice for compulsory strike-off
dot icon15/12/1998
Return made up to 24/07/98; full list of members
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New secretary appointed
dot icon23/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Simon Alan
Director
23/07/1997 - Present
24
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/07/1997 - 23/07/1997
68517
Dickson, Lorraine
Secretary
02/12/1998 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
23/07/1997 - 23/07/1997
67500
Fowler, Andrew John
Secretary
23/07/1997 - 02/12/1998
-

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 MATTERS LIMITED

MORTGAGE MATTERS LIMITED is an(a) Dissolved company incorporated on 23/07/1997 with the registered office located at 56 Brantwood Road, London SE24 0DJ. There are currently 2 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 MORTGAGE MATTERS LIMITED?

toggle

MORTGAGE MATTERS LIMITED is currently Dissolved. It was registered on 23/07/1997 and dissolved on 13/04/2015.

Where is MORTGAGE MATTERS LIMITED located?

toggle

MORTGAGE MATTERS LIMITED is registered at 56 Brantwood Road, London SE24 0DJ.

What does MORTGAGE MATTERS LIMITED do?

toggle

MORTGAGE MATTERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MORTGAGE MATTERS LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.