Company NameSpanish Mortgages UK Limited
Company StatusDissolved
Company Number05230369
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Sandra Fagan
NationalityBritish
StatusClosed
Appointed15 September 2004(1 day after company formation)
Appointment Duration11 years, 1 month (closed 10 November 2015)
RoleCompany Director
Correspondence Address43 Lawrence Avenue
London
NW7 4NL
Director NameMrs Sandra Fagan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lawrence Avenue
London
NW7 4NL
Director NameShaun Fagan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 day after company formation)
Appointment Duration9 years (resigned 30 September 2013)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address43 Lawrence Avenue
Mill Hill
London
NW7 4NL
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Sandra Fagan
50.00%
Ordinary
1 at £1Shaun Fagan
50.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Termination of appointment of Shaun Fagan as a director on 30 September 2013 (1 page)
20 November 2014Termination of appointment of Shaun Fagan as a director on 30 September 2013 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 January 2014Appointment of Mrs Sandra Fagan as a director (2 pages)
2 January 2014Appointment of Mrs Sandra Fagan as a director (2 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
18 October 2011Secretary's details changed for Sandra Smith on 14 September 2011 (1 page)
18 October 2011Secretary's details changed for Sandra Smith on 14 September 2011 (1 page)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 5 October 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 October 2008Return made up to 14/09/08; full list of members (3 pages)
15 October 2008Return made up to 14/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 October 2007Return made up to 14/09/07; full list of members (2 pages)
12 October 2007Return made up to 14/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 December 2006Return made up to 14/09/06; full list of members (2 pages)
1 December 2006Return made up to 14/09/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 October 2005Return made up to 14/09/05; full list of members (3 pages)
10 October 2005Return made up to 14/09/05; full list of members (3 pages)
28 June 2005Ad 15/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2005Ad 15/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2005Registered office changed on 15/04/05 from: N.W. Accountancy LIMITED north west house 17 penine parade, penine drive london NW2 1NT (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: N.W. Accountancy LIMITED north west house 17 penine parade, penine drive london NW2 1NT (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
14 September 2004Incorporation (12 pages)
14 September 2004Incorporation (12 pages)