Company NameUkraine Mortgage Loan Options Limited
Company StatusDissolved
Company Number05160918
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NameZafferano Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 22 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameJoint Corporate Services Limited (Corporation)
StatusClosed
Appointed23 June 2004(same day as company formation)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 June 2004(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameTMF Corporate Directors Limited (Corporation)
StatusClosed
Appointed11 January 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 22 November 2016)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joint Secretarial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
27 July 2016Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page)
27 July 2016Director's details changed for Praxis Mgt Limited on 15 July 2016 (1 page)
5 July 2016Director's details changed for Praxis Mgt Limited on 23 June 2015 (1 page)
5 July 2016Director's details changed for Joint Corporate Services Limited on 23 June 2015 (1 page)
5 July 2016Secretary's details changed for Joint Secretarial Services Limited on 23 June 2015 (1 page)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
5 July 2016Director's details changed for Joint Corporate Services Limited on 23 June 2015 (1 page)
5 July 2016Director's details changed for Praxis Mgt Limited on 23 June 2015 (1 page)
5 July 2016Secretary's details changed for Joint Secretarial Services Limited on 23 June 2015 (1 page)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
19 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
6 May 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 May 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
26 June 2013Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
26 June 2013Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
26 June 2013Director's details changed for Praxis Mgt Limited on 19 September 2011 (2 pages)
26 June 2013Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
26 June 2013Director's details changed for Praxis Mgt Limited on 19 September 2011 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
10 May 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
10 May 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
18 July 2008Return made up to 23/06/08; full list of members (3 pages)
18 July 2008Return made up to 23/06/08; full list of members (3 pages)
18 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 July 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2007New director appointed (3 pages)
19 January 2007Registered office changed on 19/01/07 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
19 January 2007New director appointed (3 pages)
19 January 2007Registered office changed on 19/01/07 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
12 January 2007Company name changed zafferano developments LIMITED\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed zafferano developments LIMITED\certificate issued on 12/01/07 (2 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
11 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 July 2006Return made up to 23/06/06; full list of members (6 pages)
19 July 2006Return made up to 23/06/06; full list of members (6 pages)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 July 2005Return made up to 23/06/05; full list of members (6 pages)
13 July 2005Return made up to 23/06/05; full list of members (6 pages)
23 June 2004Incorporation (17 pages)
23 June 2004Incorporation (17 pages)