Company NameProfessional Mortgage Temps Limited
Company StatusDissolved
Company Number03599247
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Moira Margaret Janet Entwistle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleLocal Government Administrator
Country of ResidenceEngland
Correspondence AddressBraeside Froggetts
Froggetts Lane Wallis Wood
Dorking
Surrey
RH5 5RJ
Secretary NameHelena Maria Cassidy
NationalityEnglish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Place
London
W5 5NQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressCraven House
4 Craven Avenue
London
W5 2SX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,944
Cash£51
Current Liabilities£9,306

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 February 2007Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/07
(6 pages)
5 July 2006Registered office changed on 05/07/06 from: 8 ely place london EC1N 6RY (1 page)
6 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 August 2003Return made up to 16/07/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 November 2002Return made up to 16/07/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 August 2001Return made up to 16/07/01; full list of members (6 pages)
14 June 2001Return made up to 16/07/00; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 September 1999Return made up to 16/07/99; full list of members (6 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Ad 16/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 40 homer street london W1H 1HL (1 page)
23 July 1998Registered office changed on 23/07/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
16 July 1998Incorporation (14 pages)