Company NameMortgage Solutions Express Limited
Company StatusDissolved
Company Number04171572
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Rayner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Old School Place
Woking
Surrey
GU22 9LY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJeanette Rayner
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKalaw
Faris Lane Woodham
Weybridge
Surrey
KT15 3DN

Location

Registered Address154b Station Road
Addlestone
Surrey
KT15 2BD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

1 at £1Christopher John Rayner
100.00%
Ordinary

Financials

Year2014
Turnover£89,237
Gross Profit£48,866
Net Worth-£313,186
Current Liabilities£287,521

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014Compulsory strike-off action has been suspended (1 page)
16 December 2014Compulsory strike-off action has been suspended (1 page)
19 June 2014Termination of appointment of Jeanette Rayner as a secretary on 1 August 2012 (1 page)
19 June 2014Termination of appointment of Jeanette Rayner as a secretary on 1 August 2012 (1 page)
19 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Director's details changed for Mr Christopher John Rayner on 8 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Christopher John Rayner on 8 June 2014 (2 pages)
19 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Termination of appointment of Jeanette Rayner as a secretary on 1 August 2012 (1 page)
19 June 2014Director's details changed for Mr Christopher John Rayner on 8 June 2014 (2 pages)
19 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
4 June 2014Total exemption full accounts made up to 31 August 2012 (11 pages)
4 June 2014Total exemption full accounts made up to 31 August 2012 (11 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (13 pages)
10 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (13 pages)
10 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (13 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
24 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
24 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (10 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 May 2009Return made up to 02/03/09; no change of members (6 pages)
7 May 2009Return made up to 02/03/09; no change of members (6 pages)
26 June 2008Registered office changed on 26/06/2008 from 286 g woodham lane new haw surrey KT15 3NT (1 page)
26 June 2008Registered office changed on 26/06/2008 from 286 g woodham lane new haw surrey KT15 3NT (1 page)
19 June 2008Return made up to 02/03/08; no change of members (6 pages)
19 June 2008Return made up to 02/03/08; no change of members (6 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
9 July 2007Registered office changed on 09/07/07 from: 19 high street bracknell berkshire RG12 1DL (1 page)
9 July 2007Registered office changed on 09/07/07 from: 19 high street bracknell berkshire RG12 1DL (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
4 May 2007Return made up to 02/03/07; full list of members (6 pages)
4 May 2007Return made up to 02/03/07; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 March 2006Return made up to 02/03/06; full list of members (6 pages)
13 March 2006Return made up to 02/03/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 June 2005Return made up to 02/03/05; full list of members (6 pages)
23 June 2005Return made up to 02/03/05; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 April 2004Return made up to 02/03/04; no change of members (6 pages)
1 April 2004Return made up to 02/03/04; no change of members (6 pages)
26 November 2003Registered office changed on 26/11/03 from: 16 station road sunbury on thames middlesex TW16 6SB (1 page)
26 November 2003Registered office changed on 26/11/03 from: 16 station road sunbury on thames middlesex TW16 6SB (1 page)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
8 May 2003Return made up to 02/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2003Return made up to 02/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2002Return made up to 02/03/02; full list of members (6 pages)
24 May 2002Return made up to 02/03/02; full list of members (6 pages)
13 March 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
13 March 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (16 pages)
2 March 2001Incorporation (16 pages)