Company NameSP Unique Mortgage Company Limited
Company StatusDissolved
Company Number05113754
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Hettiarachchige Sumal Ajith De Silva
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleSecretary Director
Country of ResidenceEngland
Correspondence Address80 Kingsway
Dunstable
Bedfordshire
LU5 4HE
Secretary NameMr Hettiarachchige Sumal Ajith De Silva
NationalityBritish
StatusClosed
Appointed20 April 2005(11 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 March 2009)
RoleSecretary Director
Country of ResidenceEngland
Correspondence Address80 Kingsway
Dunstable
Bedfordshire
LU5 4HE
Director NameMrs Joseph Mary Priyanthi De Silva
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Kingsway
Dunstable
Bedfordshire
LU5 4HE
Secretary NameMary De Silva
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address122 New Woodfield Green
Dunstable
Bedfordshire
LU5 4UN

Location

Registered AddressNo 48 Station Road
Harrow
Middlesex
HA1 2SQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
9 May 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
28 January 2008New director appointed (2 pages)
26 November 2007Registered office changed on 26/11/07 from: suite 202 imex house atlas business centre oxgate lane staples corner london NW2 7HJ (1 page)
29 July 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
7 June 2007Return made up to 27/04/07; full list of members (7 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (20 pages)
5 September 2006Registered office changed on 05/09/06 from: 80 kingsway dunstable bedfordshire LU5 4HE (1 page)
21 July 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Registered office changed on 15/03/06 from: 48 kingsway dunstable bedfordshire LU5 4HD (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
17 October 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 July 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
7 March 2005Registered office changed on 07/03/05 from: s p unique mortgage co LTD 48 kingsway dunstable bedfordshire LU5 4HD (2 pages)
1 March 2005Registered office changed on 01/03/05 from: no. 122 new woodfield green dunstable bedfordshire LU5 4UN (1 page)