Company NameMortise Financial Contracts Limited
Company StatusDissolved
Company Number04495091
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCarlos Da Rocha
Date of BirthDecember 1975 (Born 48 years ago)
NationalityPortuguese
StatusClosed
Appointed12 August 2002(2 weeks, 4 days after company formation)
Appointment Duration9 years, 3 months (closed 29 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ludlow Mews
London Road
High Wycombe
HP11 1EN
Secretary NameMichelle Marques
NationalityBritish
StatusClosed
Appointed01 February 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address11 Ludlow Mews
London Road
High Wycombe
Buckinghamshire
HP11 1EN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£20,206
Cash£29,847

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
22 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 1
(5 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 1
(5 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Director's details changed for Charles Da Rocha on 25 July 2010 (2 pages)
23 August 2010Director's details changed for Charles Da Rocha on 25 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
21 August 2009Return made up to 25/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 August 2008Return made up to 25/07/08; full list of members (3 pages)
21 August 2008Return made up to 25/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 November 2007Registered office changed on 04/11/07 from: 204 northfield avenue ealing london W13 9SJ (1 page)
4 November 2007Registered office changed on 04/11/07 from: 204 northfield avenue ealing london W13 9SJ (1 page)
31 October 2007Return made up to 25/07/07; full list of members (2 pages)
31 October 2007Registered office changed on 31/10/07 from: 11 ludlow mews london road high wycombe HP11 1EN (1 page)
31 October 2007Registered office changed on 31/10/07 from: 11 ludlow mews london road high wycombe HP11 1EN (1 page)
31 October 2007Return made up to 25/07/07; full list of members (2 pages)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Location of register of members (1 page)
13 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: 50 south ealing road london W5 4QY (1 page)
22 March 2007Registered office changed on 22/03/07 from: 50 south ealing road london W5 4QY (1 page)
22 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
9 October 2006Registered office changed on 09/10/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
28 February 2006Registered office changed on 28/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 February 2006Registered office changed on 28/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
6 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
28 July 2005Return made up to 25/07/05; full list of members (2 pages)
28 July 2005Return made up to 25/07/05; full list of members (2 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
17 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
6 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2004Return made up to 25/07/04; full list of members (6 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
14 August 2003Return made up to 25/07/03; full list of members (6 pages)
14 August 2003Return made up to 25/07/03; full list of members (6 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
16 August 2002Registered office changed on 16/08/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
16 August 2002Director resigned (1 page)
25 July 2002Incorporation (10 pages)
25 July 2002Incorporation (10 pages)