Company NameLondon Mortgage Line Limited
Company StatusDissolved
Company Number04784511
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraeme Neil Yetts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(1 month after company formation)
Appointment Duration7 years (closed 27 July 2010)
RoleMortgage Broker
Correspondence Address56 East Walk
Barnet
Hertfordshire
EN4 8JU
Secretary NameRohan Nauth
NationalityBritish
StatusClosed
Appointed03 July 2003(1 month after company formation)
Appointment Duration7 years (closed 27 July 2010)
RoleCompany Director
Correspondence Address37 Vicarage Road
Barnet
London
N17 0BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£70,163
Net Worth-£25,977
Cash£508
Current Liabilities£46,402

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (2 pages)
30 March 2010Application to strike the company off the register (2 pages)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 June 2008Return made up to 02/06/08; no change of members (6 pages)
24 June 2008Return made up to 02/06/08; no change of members (6 pages)
6 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
16 July 2007Return made up to 02/06/07; no change of members (6 pages)
16 July 2007Return made up to 02/06/07; no change of members (6 pages)
12 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
12 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
10 July 2006Return made up to 02/06/06; full list of members (6 pages)
10 July 2006Return made up to 02/06/06; full list of members (6 pages)
24 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
24 August 2005Return made up to 02/06/05; full list of members (6 pages)
24 August 2005Return made up to 02/06/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 June 2004Return made up to 02/06/04; full list of members (6 pages)
8 June 2004Return made up to 02/06/04; full list of members (6 pages)
2 October 2003Ad 03/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 October 2003Ad 03/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 116 totteridge lane london N20 8JH (1 page)
1 October 2003Registered office changed on 01/10/03 from: 116 totteridge lane london N20 8JH (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
2 June 2003Incorporation (16 pages)
2 June 2003Incorporation (16 pages)