Company NameCity Wharf Mortgage Services Limited
DirectorNathan Ledward
Company StatusDissolved
Company Number03604349
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Previous NamePark Lane Mortgage Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameNathan Ledward
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(3 years, 8 months after company formation)
Appointment Duration22 years
RoleMortage Advisor
Correspondence Address54 Stocks Road
Aldbury
Hertfordshire
HP23 5RU
Director NameSimon Harrington
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleFinancial Consultant
Correspondence AddressFlat 2
24 Gunter Grove
London
SW10 0UJ
Director NameAndrew Charles Hopper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleFinancial Consultant
Correspondence Address42b Brondesbury Road
London
NW6 6BS
Secretary NameNathalie Homer
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Homersham Road
Kingston
Surrey
KT1 3PT
Secretary NameCatherine Helen Gibson
NationalityBritish
StatusResigned
Appointed12 July 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 July 2000)
RoleCompany Director
Correspondence Address29 Waleran Flats
Old Kent Road
London
SE1 5UU
Secretary NameHayley Louise Clare
NationalityBritish
StatusResigned
Appointed16 August 2001(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 October 2001)
RolePersonal Assist
Correspondence Address360 Baddow Road
Chelmsford
Essex
CM2 9RA
Secretary NameNafisa Chand
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2004)
RolePersonal Assistant
Correspondence Address50 Sandpiper Drive
Slade Green
Kent
DA8 2NY
Secretary NameSimon Jeremy Purdom
NationalityBritish
StatusResigned
Appointed29 June 2004(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address38 The Wheelwrights
Trimley St Mary
Felixstowe
Suffolk
IP11 0YR

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,697
Cash£4,506
Current Liabilities£2,278

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2007Dissolved (1 page)
9 November 2006Liquidators statement of receipts and payments (5 pages)
9 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Appointment of a voluntary liquidator (2 pages)
1 September 2005Statement of affairs (7 pages)
1 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2005Secretary resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page)
9 February 2005Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 October 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (1 page)
24 February 2004Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Director resigned (1 page)
26 November 2003Registered office changed on 26/11/03 from: 21 gloucester place london W1U 5HR (2 pages)
30 August 2003Particulars of mortgage/charge (5 pages)
30 July 2003Return made up to 27/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Secretary resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 226 rye lane peckham london SE15 4NL (1 page)
30 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
2 July 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
17 April 2002Return made up to 27/07/01; no change of members (6 pages)
15 April 2002New director appointed (2 pages)
3 April 2002Company name changed park lane mortgage services limi ted\certificate issued on 03/04/02 (2 pages)
9 October 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
21 August 2001New secretary appointed (2 pages)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
9 May 2001Full accounts made up to 31 July 1999 (6 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
8 August 2000Secretary resigned (1 page)
19 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
8 October 1998Company name changed mayfair mortgage services limite d\certificate issued on 09/10/98 (2 pages)
27 July 1998Incorporation (16 pages)