Company NameMortgage Design Solutions Ltd
Company StatusDissolved
Company Number04207207
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NamesChapterhouse Financial Partners Limited and Stephen Todd Financial Planning Limited

Business Activity

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

Directors

Director NameMr Stephen Todd
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(3 months after company formation)
Appointment Duration8 years, 1 month (closed 15 September 2009)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address31 Otterbourne Walk
Sherfield On Loddon
Hook
Hampshire
RG27 0SE
Secretary NameHazel Westbury
NationalityBritish
StatusClosed
Appointed01 May 2005(4 years after company formation)
Appointment Duration4 years, 4 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address31 Otterbourne Walk
Sherfield On Loddon
Hook
Hampshire
RG27 0SE
Secretary NameJulie Ann Hallett
NationalityBritish
StatusResigned
Appointed01 August 2001(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address17 Linden Place
Mapperley
Nottingham
Nottinghamshire
NG3 5RB
Director NameNicholas Max
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2003)
RoleFinancial Adviser
Correspondence Address3e Cedar Lodge
Tunnel Road The Park
Nottingham
NG7 1BP
Secretary NameMs Gwyneth Allsopp
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaltings Cottage Witherley Lane
Atterton
Nuneaton
Warwickshire
CV13 6JU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressSummit House 13 High Street
Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
22 May 2009Application for striking-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 June 2008Registered office changed on 05/06/2008 from c/o friedmans 13 high street wanstead london E11 2AA (1 page)
5 June 2008Return made up to 27/04/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
23 May 2007Return made up to 27/04/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 June 2006Return made up to 27/04/06; full list of members (2 pages)
3 August 2005Company name changed stephen todd financial planning LIMITED\certificate issued on 03/08/05 (2 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005New secretary appointed (1 page)
20 May 2005Secretary resigned (1 page)
17 May 2005Return made up to 27/04/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Return made up to 27/04/04; full list of members (3 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Return made up to 27/04/03; full list of members (8 pages)
8 March 2003Registered office changed on 08/03/03 from: 6 oxford street nottingham nottinghamshire NG1 5BH (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2001Ad 09/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 6 oxford street nottingham NG1 5BH (1 page)
21 August 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
21 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)