Company NameMortgage Data Services Limited
Company StatusDissolved
Company Number04483907
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 8 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Simon Adrian Ballard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Springs
Woods Lane, Melton
Woodbridge
Suffolk
IP12 1LN
Director NameChristopher Neil Hill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address72 Weston Road
London
W4 5NJ
Director NameCameron Argo Webster
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address133 Latymer Court
Hammersmith Road
London
W6 7JG
Secretary NameRose Marie Sexton
NationalityBritish
StatusClosed
Appointed21 October 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 05 June 2007)
RoleChartered Secretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameMrs Jan Ballard
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(8 months after company formation)
Appointment Duration4 years, 2 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Springs
Woods Lane
Woodbridge
Suffolk
IP12 1LN
Secretary NameChristopher Neil Hill
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address72 Weston Road
London
W4 5NJ
Director NameMr John Sandford Wisden Woods
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2004)
RolePublisher
Correspondence Address15 White Lion Road
Coltishall
Norwich
Norfolk
NR12 7AS

Location

Registered AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£381
Net Worth-£467,913
Cash£4,529
Current Liabilities£2,948

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
21 April 2006Application for striking-off (1 page)
16 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2004Director resigned (1 page)
5 October 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 August 2003Return made up to 12/07/03; full list of members (9 pages)
5 August 2003Secretary resigned (2 pages)
7 April 2003New director appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 72 weston road london W4 5NJ (1 page)
2 March 2003New director appointed (3 pages)
12 December 2002Ad 21/10/02--------- £ si 300@1=300 £ ic 900/1200 (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 November 2002New secretary appointed (2 pages)