Company NameMortgage Administration Services Limited
Company StatusDissolved
Company Number03781653
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NameElliotts Mortgage Administration Limited

Business Activity

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

Directors

Director NameAllen Phillip Elliott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed13 July 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 11 November 2003)
RoleSolicitor
Correspondence Address20a Stamford Brook Road
London
W6 0XH
Secretary NameJane Patricia Elliott
NationalityBritish
StatusClosed
Appointed13 July 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 11 November 2003)
RoleFlight Attendant
Correspondence Address20a Stamford Brook Road
London
W6 0XH
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address20a Stamford Brook Road
London
W6 0XH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,578
Cash£8,950
Current Liabilities£9,372

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
26 June 2003Return made up to 02/06/03; full list of members (6 pages)
13 June 2003Application for striking-off (1 page)
25 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
22 March 2003Return made up to 02/06/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 October 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
29 August 2001Registered office changed on 29/08/01 from: 20A stamford brook road london W4 1NP (1 page)
22 August 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
8 September 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
20 July 1999Director resigned (1 page)
2 June 1999Incorporation (10 pages)