Company NameMortgage Co 2 Limited
Company StatusDissolved
Company Number03949771
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSab Sodhi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 November 2005)
RoleFinancial Consultant
Correspondence Address8 Ways End
Camberley
Surrey
GU15 2JU
Secretary NameIda Sodhi
NationalityBritish
StatusClosed
Appointed05 September 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address8 Ways End
Camberley
Surrey
GU15 2JU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address101 Wanstead Park Road
Ilford
Essex
IG1 3TH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
3 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 May 2002Return made up to 17/03/02; full list of members (6 pages)
3 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 October 2001Compulsory strike-off action has been discontinued (1 page)
4 October 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
17 March 2000Incorporation (7 pages)