Company NameMortgage Eye Limited
Company StatusDissolved
Company Number04637218
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stephen Raymond Guest
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed22 January 2003(1 week after company formation)
Appointment Duration9 years, 10 months (closed 04 December 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Osiers Court
Steadfast Road
Kingston Upon Thames
Surrey
KT1 1PL
Secretary NameMrs Louise Emma Dare
NationalityBritish
StatusClosed
Appointed13 July 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 04 December 2012)
RoleMortgage Advisor
Correspondence Address118 Deacon Road
Kingston Upon Thames
Surrey
KT2 6HP
Secretary NameWarren Michael Guest
NationalityBritish
StatusResigned
Appointed22 January 2003(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2005)
RoleProject Manager
Correspondence Address64 Foxearth Road
Selsdon
Surrey
CR2 8EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address85 South End
Croydon
CR0 1BG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at 1S Guest
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,366
Current Liabilities£33,980

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved following liquidation (1 page)
4 December 2012Final Gazette dissolved following liquidation (1 page)
4 September 2012Completion of winding up (1 page)
4 September 2012Completion of winding up (1 page)
19 October 2011Order of court to wind up (2 pages)
19 October 2011Order of court to wind up (2 pages)
24 June 2011Compulsory strike-off action has been suspended (1 page)
24 June 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB on 16 February 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(4 pages)
20 January 2010Director's details changed for Stephen Raymond Guest on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen Raymond Guest on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen Raymond Guest on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 100
(4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 February 2009Return made up to 15/01/09; full list of members (3 pages)
3 February 2009Return made up to 15/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Secretary's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
19 February 2007Return made up to 15/01/07; full list of members (2 pages)
19 February 2007Return made up to 15/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 January 2006Return made up to 15/01/06; full list of members (2 pages)
18 January 2006Return made up to 15/01/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
28 February 2005Return made up to 15/01/05; full list of members (6 pages)
28 February 2005Return made up to 15/01/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 March 2004Return made up to 15/01/04; full list of members (6 pages)
18 March 2004Return made up to 15/01/04; full list of members (6 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2003New director appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (9 pages)
15 January 2003Incorporation (9 pages)