Company NameExcellence Mortgage Services Limited
Company StatusDissolved
Company Number05134424
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameCoversure (Leyton) Mortgage Services Limited

Business Activity

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

Directors

Director NameMr Mehmet Mimoglu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(1 month, 4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 20 August 2013)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address47 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Director NameOlcay Mimoglu
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(1 month, 4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 20 August 2013)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address47 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Secretary NameOlcay Mimoglu
NationalityBritish
StatusClosed
Appointed19 July 2004(1 month, 4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 20 August 2013)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address47 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47 College Road
Hoddesdon
Hertfordshire
EN11 9DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
8 April 2013Director's details changed for Olcay Mimoglu on 18 February 2013 (2 pages)
8 April 2013Director's details changed for Olcay Mimoglu on 18 February 2013 (2 pages)
8 April 2013Secretary's details changed for Olcay Mimoglu on 18 February 2013 (1 page)
8 April 2013Secretary's details changed for Olcay Mimoglu on 18 February 2013 (1 page)
8 April 2013Director's details changed for Mr Mehmet Mimoglu on 18 February 2013 (2 pages)
8 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
8 April 2013Director's details changed for Mr Mehmet Mimoglu on 18 February 2013 (2 pages)
8 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(4 pages)
24 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 November 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 18 November 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Director's details changed for Mehmet Mimoglu on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mehmet Mimoglu on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Olcay Mimoglu on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Olcay Mimoglu on 18 February 2010 (2 pages)
15 June 2009Return made up to 21/05/09; full list of members (4 pages)
15 June 2009Return made up to 21/05/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 August 2008Return made up to 21/05/08; no change of members (7 pages)
27 August 2008Return made up to 21/05/08; no change of members (7 pages)
6 December 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
6 December 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
16 July 2007Return made up to 21/05/07; full list of members (7 pages)
16 July 2007Return made up to 21/05/07; full list of members (7 pages)
10 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
10 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
10 August 2006Registered office changed on 10/08/06 from: 47 college road hoddesdon hertfordshire EN11 9DJ (1 page)
10 August 2006Return made up to 21/05/06; full list of members (7 pages)
10 August 2006Return made up to 21/05/06; full list of members (7 pages)
10 August 2006Registered office changed on 10/08/06 from: 47 college road hoddesdon hertfordshire EN11 9DJ (1 page)
14 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
14 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 21/05/05; full list of members (7 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005New director appointed (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
6 August 2004Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004Registered office changed on 06/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 August 2004Registered office changed on 06/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 August 2004Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2004Company name changed coversure (leyton) mortgage serv ices LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed coversure (leyton) mortgage serv ices LIMITED\certificate issued on 19/07/04 (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
21 May 2004Incorporation (18 pages)