Company NameGM Mortgage Services Limited
Company StatusDissolved
Company Number04253287
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Manoj Sriskandarajah
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bassingham Road
Wembley
Middlesex
HA0 4RL
Director NameEdwardrajah Alphonses Vimalrajan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 10 November 2009)
RoleFinancial Adviser
Correspondence Address3 Betchworth Road
London
Essex
IG3 9JF
Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2001(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Ellis Avenue Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9UA
Director NameThirunavukarash Manivannan
Date of BirthApril 1965 (Born 59 years ago)
NationalitySri Lankan
StatusResigned
Appointed21 July 2001(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressNo. 5 Crawford Avenue
Wembley
Middlesex
HA0 2HX
Secretary NameThirunavukarash Manivannan
NationalitySri Lankan
StatusResigned
Appointed21 July 2001(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressNo. 5 Crawford Avenue
Wembley
Middlesex
HA0 2HX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address810a Harrow Road
Wembley
Middlesex
HA0 3EL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2009Application for striking-off (1 page)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 October 2008Appointment terminated director palani ketheeswaran (1 page)
12 August 2008Return made up to 17/07/08; full list of members (4 pages)
6 February 2008New director appointed (1 page)
18 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2007Return made up to 17/07/07; full list of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2006Return made up to 17/07/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 November 2005Ad 01/09/05-30/09/05 £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 2005Return made up to 17/07/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
14 July 2004Secretary's particulars changed (1 page)
5 July 2004Return made up to 17/07/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
2 September 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003New secretary appointed (2 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
30 December 2002Secretary resigned;director resigned (1 page)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
17 July 2001Incorporation (12 pages)