Company NameMortgage Conveyancing Services Limited
Company StatusDissolved
Company Number02710927
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrea Karen Brent
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(same day as company formation)
RoleSecretary
Correspondence Address43 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Secretary NameMs Dianne Sardi
NationalityBritish
StatusClosed
Appointed30 April 1992(same day as company formation)
RoleSecretary
Correspondence Address24 Rolfe House
London
N11 3BD
Director NameMr Graham Mark Brent
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2000)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House, 8 Oxhey Road,Oxhey
Watford
WD19 4QE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address169 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
27 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 June 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 25/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 2 sonia close watford WP1 4PD (1 page)
13 June 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 13/06/97
(6 pages)
9 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
9 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
17 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 June 1995Return made up to 30/04/95; no change of members (4 pages)