Company NameLoans And Mortgages 2000 Limited
Company StatusDissolved
Company Number03864027
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date14 August 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jaspal Singh Rehncy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1999(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address6 Norbreck Gardens
London
Middlesex
NW10 7HS
Secretary NameNatasha Singh
NationalityIndian
StatusClosed
Appointed09 June 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 14 August 2007)
RoleTravel Consultant
Correspondence Address64 Brewery Close
Sudbury
HA0 2XB
Director NameMr Tapas Kumar Banerjee
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 29 Marsh Hall
Talisman Way
Wembley
Middlesex
HA9 8JJ
Secretary NameMr Tapas Kumar Banerjee
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 29 Marsh Hall
Talisman Way
Wembley
Middlesex
HA9 8JJ
Director NameHarpal Singh Sohal
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(5 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 May 2000)
RoleConsultant
Correspondence Address106 Upton Road
Slough
Berkshire
SL1 2AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,225
Cash£296
Current Liabilities£13,173

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
19 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2005Return made up to 22/10/05; full list of members (6 pages)
12 January 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2005Secretary's particulars changed (1 page)
12 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 November 2003Return made up to 22/10/03; full list of members (6 pages)
7 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned;director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 1276 greenford road greenford middlesex UB6 0HH (1 page)
13 June 2003Registered office changed on 13/06/03 from: 11 the manor house the green southall middlesex UB2 4BJ (1 page)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
6 November 2001Return made up to 22/10/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 November 2000Registered office changed on 29/11/00 from: first floor thor house 349 uxbridge road, southall middlesex UB1 3DR (1 page)
8 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
25 October 2000Return made up to 22/10/00; full list of members (5 pages)
6 June 2000Director resigned (1 page)
31 May 2000Ad 18/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
22 October 1999Incorporation (17 pages)