Company NameMortgage 4 U Home Loans Limited
Company StatusDissolved
Company Number04924248
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marcellus Vathsayan Santhiapillai
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address9 South Park Crescent
Catford
London
SE6 1JJ
Secretary NameMrs Nanthini Santhiapillai
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Park Crescent
London
SE6 1JJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address404 Lewisham High Street
London
SE13 6LJ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£61,834
Gross Profit£54,885
Net Worth£41
Cash£1,570
Current Liabilities£9,422

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2009Application to strike the company off the register (3 pages)
25 November 2009Application to strike the company off the register (3 pages)
30 January 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
10 October 2008Return made up to 07/10/08; full list of members (3 pages)
10 October 2008Return made up to 07/10/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
9 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 107 st mildreds road lee london SE12 0RL (1 page)
25 July 2007Registered office changed on 25/07/07 from: 107 st mildreds road lee london SE12 0RL (1 page)
25 January 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
25 January 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 October 2006Return made up to 07/10/06; full list of members (2 pages)
11 October 2006Return made up to 07/10/06; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
10 November 2005Return made up to 07/10/05; full list of members (6 pages)
10 November 2005Return made up to 07/10/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 October 2004Return made up to 07/10/04; full list of members (6 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2004Registered office changed on 26/04/04 from: 83 ladywell road lewisham london SE13 7JA (1 page)
26 April 2004Registered office changed on 26/04/04 from: 83 ladywell road lewisham london SE13 7JA (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
7 October 2003Incorporation (9 pages)