Company NameMortgage Find Limited
Company StatusDissolved
Company Number04247532
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 10 months ago)
Dissolution Date17 March 2009 (15 years, 1 month 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 Mark Alexander
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(4 days after company formation)
Appointment Duration7 years, 8 months (closed 17 March 2009)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address9 Wyvern Close
Dartford
DA1 2NA
Director NameMr Thomas Lawrence Cleary
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(4 days after company formation)
Appointment Duration7 years, 8 months (closed 17 March 2009)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address241 Upton Road South
South Bexley
Kent
DA5 1QU
Director NameMr Darren Thomas Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(4 days after company formation)
Appointment Duration7 years, 8 months (closed 17 March 2009)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address33 Heathfield Road
Keston
Kent
BR2 6BG
Secretary NameMr Thomas Lawrence Cleary
NationalityBritish
StatusClosed
Appointed15 July 2004(3 years after company formation)
Appointment Duration4 years, 8 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Upton Road South
South Bexley
Kent
DA5 1QU
Director NamePaul Frederick Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(4 days after company formation)
Appointment Duration3 years (resigned 15 July 2004)
RoleFinancial Consultant
Correspondence Address38 Lombardy Close
Gillingham
Kent
ME7 3SQ
Secretary NamePaul Frederick Williams
NationalityBritish
StatusResigned
Appointed10 July 2001(4 days after company formation)
Appointment Duration3 years (resigned 15 July 2004)
RoleFinancial Consultant
Correspondence Address38 Lombardy Close
Gillingham
Kent
ME7 3SQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address77 Bexley High Street
Bexley
Kent
DA5 1JX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2009Voluntary strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (1 page)
18 September 2007Director's particulars changed (1 page)
12 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
19 July 2007Return made up to 06/07/07; full list of members (4 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 July 2006Return made up to 06/07/06; full list of members (9 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
25 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
6 August 2004Return made up to 06/07/04; full list of members (10 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004New secretary appointed (2 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 July 2003Return made up to 06/07/03; full list of members (10 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 November 2001Ad 18/07/01--------- £ si 499@1=499 £ ic 1/500 (3 pages)
16 November 2001Location - directors interests register: non legible (2 pages)
16 November 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
16 November 2001Location of register of members (non legible) (2 pages)
1 August 2001Nc inc already adjusted 10/07/01 (1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
6 July 2001Incorporation (19 pages)