Company NameMore Group Limited
Company StatusDissolved
Company Number04500815
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark John Perry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(6 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 11 February 2020)
RoleMorgage Consultant
Country of ResidenceEngland
Correspondence Address47 Palace View
Shirley
Croydon
Surrey
CR0 8QY
Director NameMr Anthony James Stracey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(6 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 11 February 2020)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address7 Lotus Road
Westerham
Kent
TN16 3JL
Director NameDavid George Roberts
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Orpington Road
London
N21 3PD
Director NameMr Stephen Edward Wheatley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ridings Close
London
N6 5XE
Secretary NameDavid George Roberts
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Orpington Road
London
N21 3PD
Director NameStephen John Northcott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 years after company formation)
Appointment Duration8 years (resigned 02 August 2013)
RoleCompany Director
Correspondence Address3 Dale Avenue
Wheathampstead
Hertfordshire
AL4 8LR
Secretary NameMr Mark John Perry
NationalityBritish
StatusResigned
Appointed14 January 2009(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2009)
RoleMorgage Consultant
Country of ResidenceEngland
Correspondence Address47 Palace View
Shirley
Croydon
Surrey
CR0 8QY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.mortgage-warehouse.com

Location

Registered Address311 Upper Elmers End Road
Beckenham
Kent
BR3 3QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£57,113
Cash£1
Current Liabilities£57,115

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
15 November 2019Application to strike the company off the register (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
9 August 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 30,000
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 30,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 September 2014Registered 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 2014Director's details changed for Mr Mark John Perry on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Mark John Perry on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Anthony James Stracey on 1 September 2014 (2 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30,000
(4 pages)
1 September 2014Registered 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 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30,000
(4 pages)
1 September 2014Registered 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 2014Director's details changed for Mr Mark John Perry on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Anthony James Stracey on 1 September 2014 (2 pages)
1 September 2014Director's details changed for Mr Anthony James Stracey on 1 September 2014 (2 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30,000
(4 pages)
17 December 2013Termination of appointment of Stephen Northcott as a director (1 page)
17 December 2013Termination of appointment of Stephen Northcott as a director (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 30,000
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 30,000
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 30,000
(5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Stephen John Northcott on 1 April 2010 (2 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Stephen John Northcott on 1 April 2010 (2 pages)
6 September 2010Director's details changed for Stephen John Northcott on 1 April 2010 (2 pages)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
19 October 2009Termination of appointment of Mark Perry as a secretary (1 page)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
19 October 2009Termination of appointment of Mark Perry as a secretary (1 page)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
19 January 2009Director appointed anthony james stracey (2 pages)
19 January 2009Director and secretary appointed mark john perry (2 pages)
19 January 2009Director and secretary appointed mark john perry (2 pages)
19 January 2009Appointment terminated director stephen wheatley (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/o laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page)
19 January 2009Ad 14/01/09\gbp si 9500@1=9500\gbp ic 1000/10500\ (2 pages)
19 January 2009Director appointed anthony james stracey (2 pages)
19 January 2009Appointment terminated director and secretary david roberts (1 page)
19 January 2009Appointment terminated director and secretary david roberts (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/o laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page)
19 January 2009Ad 14/01/09\gbp si 9500@1=9500\gbp ic 1000/10500\ (2 pages)
19 January 2009Appointment terminated director stephen wheatley (1 page)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
17 November 2008Gbp nc 1000/30000\23/05/08 (2 pages)
17 November 2008Gbp nc 1000/30000\23/05/08 (2 pages)
13 November 2008Capitals not rolled up (2 pages)
13 November 2008Capitals not rolled up (2 pages)
9 September 2008Return made up to 01/08/08; full list of members (4 pages)
9 September 2008Director's change of particulars / stephen wheatley / 19/05/2008 (1 page)
9 September 2008Director's change of particulars / stephen wheatley / 19/05/2008 (1 page)
9 September 2008Return made up to 01/08/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
7 December 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
6 September 2007Return made up to 01/08/07; full list of members (3 pages)
6 September 2007Return made up to 01/08/07; full list of members (3 pages)
1 January 2007Director's particulars changed (1 page)
1 January 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
21 September 2006Return made up to 01/08/06; full list of members (3 pages)
21 September 2006Return made up to 01/08/06; full list of members (3 pages)
21 September 2006Ad 02/08/05--------- £ si 233@1=233 £ ic 767/1000 (2 pages)
21 September 2006Ad 02/08/05--------- £ si 233@1=233 £ ic 767/1000 (2 pages)
28 December 2005Full accounts made up to 31 January 2005 (15 pages)
28 December 2005Full accounts made up to 31 January 2005 (15 pages)
3 October 2005Ad 01/02/05--------- £ si 150@1 (2 pages)
3 October 2005Ad 01/02/05--------- £ si 150@1 (2 pages)
1 August 2005Return made up to 01/08/05; full list of members (3 pages)
1 August 2005Return made up to 01/08/05; full list of members (3 pages)
15 June 2005Ad 01/02/05--------- £ si 690@1=690 £ ic 2/692 (2 pages)
15 June 2005Ad 01/02/05--------- £ si 690@1=690 £ ic 2/692 (2 pages)
12 August 2004Return made up to 01/08/04; full list of members (7 pages)
12 August 2004Return made up to 01/08/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 September 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
16 September 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
2 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
2 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
1 August 2002Incorporation (14 pages)
1 August 2002Incorporation (14 pages)