Shirley
Croydon
Surrey
CR0 8QY
Director Name | Mr Anthony James Stracey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 11 February 2020) |
Role | Mortgage Consultant |
Country of Residence | England |
Correspondence Address | 7 Lotus Road Westerham Kent TN16 3JL |
Director Name | David George Roberts |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Orpington Road London N21 3PD |
Director Name | Mr Stephen Edward Wheatley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ridings Close London N6 5XE |
Secretary Name | David George Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Orpington Road London N21 3PD |
Director Name | Stephen John Northcott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 years after company formation) |
Appointment Duration | 8 years (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | 3 Dale Avenue Wheathampstead Hertfordshire AL4 8LR |
Secretary Name | Mr Mark John Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2009) |
Role | Morgage Consultant |
Country of Residence | England |
Correspondence Address | 47 Palace View Shirley Croydon Surrey CR0 8QY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.mortgage-warehouse.com |
---|
Registered Address | 311 Upper Elmers End Road Beckenham Kent BR3 3QP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£57,113 |
Cash | £1 |
Current Liabilities | £57,115 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2019 | Application to strike the company off the register (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
9 August 2016 | Registered office address changed from 3 Myrtle Road London E6 1HU to 311 Upper Elmers End Road Beckenham Kent BR3 3QP on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 3 Myrtle Road London E6 1HU to 311 Upper Elmers End Road Beckenham Kent BR3 3QP on 9 August 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 September 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 3 Myrtle Road London E6 1HU on 1 September 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Mark John Perry on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Mark John Perry on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Anthony James Stracey on 1 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 3 Myrtle Road London E6 1HU on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 3 Myrtle Road London E6 1HU on 1 September 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Mark John Perry on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Anthony James Stracey on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Anthony James Stracey on 1 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 December 2013 | Termination of appointment of Stephen Northcott as a director (1 page) |
17 December 2013 | Termination of appointment of Stephen Northcott as a director (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Stephen John Northcott on 1 April 2010 (2 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Stephen John Northcott on 1 April 2010 (2 pages) |
6 September 2010 | Director's details changed for Stephen John Northcott on 1 April 2010 (2 pages) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Termination of appointment of Mark Perry as a secretary (1 page) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Termination of appointment of Mark Perry as a secretary (1 page) |
19 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
19 January 2009 | Director appointed anthony james stracey (2 pages) |
19 January 2009 | Director and secretary appointed mark john perry (2 pages) |
19 January 2009 | Director and secretary appointed mark john perry (2 pages) |
19 January 2009 | Appointment terminated director stephen wheatley (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page) |
19 January 2009 | Ad 14/01/09\gbp si 9500@1=9500\gbp ic 1000/10500\ (2 pages) |
19 January 2009 | Director appointed anthony james stracey (2 pages) |
19 January 2009 | Appointment terminated director and secretary david roberts (1 page) |
19 January 2009 | Appointment terminated director and secretary david roberts (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page) |
19 January 2009 | Ad 14/01/09\gbp si 9500@1=9500\gbp ic 1000/10500\ (2 pages) |
19 January 2009 | Appointment terminated director stephen wheatley (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
17 November 2008 | Gbp nc 1000/30000\23/05/08 (2 pages) |
17 November 2008 | Gbp nc 1000/30000\23/05/08 (2 pages) |
13 November 2008 | Capitals not rolled up (2 pages) |
13 November 2008 | Capitals not rolled up (2 pages) |
9 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 September 2008 | Director's change of particulars / stephen wheatley / 19/05/2008 (1 page) |
9 September 2008 | Director's change of particulars / stephen wheatley / 19/05/2008 (1 page) |
9 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
6 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
1 January 2007 | Director's particulars changed (1 page) |
1 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
21 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
21 September 2006 | Ad 02/08/05--------- £ si 233@1=233 £ ic 767/1000 (2 pages) |
21 September 2006 | Ad 02/08/05--------- £ si 233@1=233 £ ic 767/1000 (2 pages) |
28 December 2005 | Full accounts made up to 31 January 2005 (15 pages) |
28 December 2005 | Full accounts made up to 31 January 2005 (15 pages) |
3 October 2005 | Ad 01/02/05--------- £ si 150@1 (2 pages) |
3 October 2005 | Ad 01/02/05--------- £ si 150@1 (2 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
15 June 2005 | Ad 01/02/05--------- £ si 690@1=690 £ ic 2/692 (2 pages) |
15 June 2005 | Ad 01/02/05--------- £ si 690@1=690 £ ic 2/692 (2 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 September 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
16 September 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
2 September 2003 | Return made up to 01/08/03; full list of members
|
2 September 2003 | Return made up to 01/08/03; full list of members
|
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
1 August 2002 | Incorporation (14 pages) |
1 August 2002 | Incorporation (14 pages) |