Company NameMortgage Master (London) Limited
Company StatusDissolved
Company Number03118481
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Dissolution Date3 August 1999 (24 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Maurice Jennings
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(same day as company formation)
RoleFinancial Advisor
Correspondence Address17 The Larches
St Albans
Hertfordshire
AL4 9JZ
Director NameCarolyn Jennings-Browning
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 August 1999)
RoleImporter/Wholesaler
Correspondence Address2 Twin Foxes Heath Road
Woolmer Green
Knebworth
Hertfordshire
SG3 6JT
Secretary NameHoward Maurice Jennings
NationalityBritish
StatusClosed
Appointed08 January 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address2 Twin Foxes Heath Road
Woolmer Green
Knebworth
Hertfordshire
SG3 6JT
Director NameIan William Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleFinancial Advisor
Correspondence Address28 The Meadows
Ingrave
Brentwood
Essex
CM13 3RL
Director NamePeter Dennis Wilmot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleFinancial Advisor
Correspondence Address189 Kings Road
Harrow
Middlesex
HA2 9LE
Secretary NamePeter Dennis Wilmot
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleFinancial Advisor
Correspondence Address189 Kings Road
Harrow
Middlesex
HA2 9LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
5 November 1997Return made up to 26/10/97; no change of members (4 pages)
21 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Return made up to 26/10/96; full list of members (6 pages)
21 February 1997New secretary appointed (2 pages)
1 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)