THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED

Register to unlock more data on OkredoRegister

THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04595915

Incorporation date

19/11/2002

Size

Dormant

Contacts

Registered address

Registered address

22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon17/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2010
First Gazette notice for voluntary strike-off
dot icon21/01/2010
Application to strike the company off the register
dot icon17/01/2010
Termination of appointment of Michael Harwood as a director
dot icon17/01/2010
Termination of appointment of Philip Conway as a director
dot icon17/01/2010
Termination of appointment of David Sweet as a director
dot icon17/01/2010
Termination of appointment of Stephen Jackson as a director
dot icon28/10/2009
Director's details changed for Mr Michael Harwood on 2009-10-27
dot icon28/10/2009
Director's details changed for Stephen Wilson on 2009-10-27
dot icon28/10/2009
Director's details changed for Graham Charles Corney on 2009-10-27
dot icon28/10/2009
Director's details changed for Peter David Agius on 2009-10-27
dot icon28/10/2009
Director's details changed for Mr David Edward Jones on 2009-10-27
dot icon28/10/2009
Director's details changed for Richard John Hutton on 2009-10-27
dot icon28/10/2009
Director's details changed for Jonathan Clive Cable on 2009-10-27
dot icon28/10/2009
Director's details changed for Mr John Raymond Spencer Brace on 2009-10-27
dot icon06/09/2009
Accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 20/11/08; full list of members
dot icon24/11/2008
Director's Change of Particulars / stephen jackson / 01/12/2007 / HouseName/Number was: , now: burkes cottages; Street was: little oaks 28 trotsworth avenue, now: 50 hazlemere road; Area was: , now: penn; Post Town was: virginia water, now: high wycombe; Region was: surrey, now: buckinghamshire; Post Code was: GU25 4AN, now: HP10 8AD; Country was:
dot icon24/11/2008
Director's Change of Particulars / justin willmott / 01/05/2008 / HouseName/Number was: , now: blutengasse 5/6,; Street was: highland house, now: 1030; Area was: burgess wood road, now: ; Post Town was: beaconsfield, now: wien; Region was: buckinghamshire, now: ; Post Code was: HP9 1EQ, now: ; Country was: , now: austria
dot icon24/11/2008
Director's Change of Particulars / jonathan cable / 01/08/2008 / HouseName/Number was: , now: hill top cottage; Street was: 2 scholar place, now: 29 windmill street; Area was: , now: brill; Post Town was: oxford, now: aylesbury; Region was: oxfordshire, now: buckinghamshire; Post Code was: OX2 9RD, now: HP18 9TG; Country was: , now: united kingdom
dot icon24/09/2008
Accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 20/11/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon27/11/2007
Director's particulars changed
dot icon04/09/2007
Accounts made up to 2006-11-30
dot icon29/11/2006
Return made up to 20/11/06; full list of members
dot icon29/11/2006
Secretary's particulars changed;director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon05/07/2006
Accounts made up to 2005-11-30
dot icon05/03/2006
Secretary's particulars changed;director's particulars changed
dot icon05/03/2006
Director's particulars changed
dot icon02/03/2006
Return made up to 20/11/05; full list of members
dot icon20/11/2005
Registered office changed on 21/11/05 from: one high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE
dot icon23/03/2005
Accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon14/09/2004
Accounts made up to 2003-11-30
dot icon25/07/2004
Director resigned
dot icon19/11/2003
Return made up to 20/11/03; full list of members
dot icon19/11/2003
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon12/02/2003
Registered office changed on 13/02/03 from: the dolls house, church road penn high wycombe bucks HP10 8LN
dot icon02/02/2003
Resolutions
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon29/01/2003
Ad 20/12/02--------- £ si 2499@1=2499 £ ic 1/2500
dot icon28/11/2002
Resolutions
dot icon19/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
19/11/2002 - 19/11/2002
4604
Brace, John Raymond Spencer
Director
03/01/2003 - Present
27
Hutton, Richard John
Director
03/01/2003 - Present
9
Corney, Graham Charles
Director
03/01/2003 - Present
3
Agius, Peter David
Director
03/01/2003 - Present
4

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 THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED

THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED is an(a) Dissolved company incorporated on 19/11/2002 with the registered office located at 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB. There are currently 10 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 THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED?

toggle

THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED is currently Dissolved. It was registered on 19/11/2002 and dissolved on 17/05/2010.

Where is THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED located?

toggle

THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED is registered at 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB.

What does THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED do?

toggle

THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for THE ONE STOP GLOBAL MORTGAGE SHOP LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via voluntary strike-off.