Company NameCitywide Mortgages Limited
Company StatusDissolved
Company Number04551278
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date11 December 2007 (16 years, 5 months ago)
Previous NameWharfside Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNirmalpreet Kaur
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleMortgage Consultant
Correspondence AddressFlat 35 Eastern Quay
25 Rayleigh Road
Royal Docks
E16 1AX
Director NameSaraswathi Ramiah
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
111 Burnt Ash Hill
Lee
SE12 0AQ
Secretary NameNirmalpreet Kaur
NationalityIndian
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleMortgage Consultant
Correspondence AddressFlat 35 Eastern Quay
25 Rayleigh Road
Royal Docks
E16 1AX

Location

Registered AddressFlat 2, 111 Burnt Ash Hill
Lee
London
SE12 0AQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardGrove Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,441
Current Liabilities£14,410

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
19 July 2007Application for striking-off (1 page)
13 November 2006Return made up to 13/11/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 59 amsterdam road docklands london E14 3UU (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Return made up to 02/10/03; full list of members (7 pages)
13 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 March 2003Registered office changed on 09/03/03 from: 210 gantshill crescent ilford essex IG2 6TR (2 pages)