Company NameFinance & Mortgage Solutions Ltd
Company StatusDissolved
Company Number04196799
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date7 July 2009 (14 years, 10 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 Antony James Bunting
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(3 days after company formation)
Appointment Duration8 years, 2 months (closed 07 July 2009)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Reynards Way
Bricket Wood
Hertfordshire
AL2 3SG
Director NameMr Terence Edward Chamberlain
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(3 days after company formation)
Appointment Duration8 years, 2 months (closed 07 July 2009)
RoleInd Financial Advisor/Director
Country of ResidenceEngland
Correspondence Address11 Chase Court Gardens
Enfield
Middlesex
EN2 8DH
Secretary NameMr Antony James Bunting
NationalityBritish
StatusClosed
Appointed12 April 2001(3 days after company formation)
Appointment Duration8 years, 2 months (closed 07 July 2009)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Reynards Way
Bricket Wood
Hertfordshire
AL2 3SG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCentral Operations
The Moda Centre Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 09/04/08; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 July 2007Registered office changed on 18/07/07 from: 911 green lanes winchmore hill london N21 2QP (1 page)
25 June 2007Return made up to 09/04/07; full list of members (7 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 09/04/06; full list of members (7 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 June 2005Return made up to 09/04/05; full list of members (9 pages)
19 April 2004Return made up to 09/04/04; full list of members (9 pages)
3 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 August 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 May 2002Return made up to 09/04/02; full list of members (7 pages)
8 October 2001Ad 01/05/01--------- £ si 400@1=400 £ ic 1/401 (2 pages)
8 October 2001Ad 01/05/01--------- £ si 599@1=599 £ ic 401/1000 (2 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 152-160 city road london EC1V 2NX (1 page)
18 June 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (9 pages)