Company NameUK Independent Mortgage & Finance Limited
Company StatusDissolved
Company Number05322640
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sarbdeep Singh Rai
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address486 Great West Road
Hounslow
Middlesex
TW5 0TA
Director NamePrakash Soneji
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address486 Great West Road
Hounslow
TW5 0TA
Secretary NamePrakash Soneji
NationalityBritish
StatusClosed
Appointed04 January 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address486 Great West Road
Hounslow
Middlesex
TW5 0TA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Prakash Soneji
50.00%
Ordinary
500 at £1Sarbdeep Singh Rai
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
6 March 2015Application to strike the company off the register (3 pages)
30 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(5 pages)
7 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for Prakash Soneji on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Sarbdeep Singh Rai on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Prakash Soneji on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Sarbdeep Singh Rai on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Prakash Soneji on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for Prakash Soneji on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
3 February 2010Director's details changed for Prakash Soneji on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Sarbdeep Singh Rai on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Prakash Soneji on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Prakash Soneji on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Sarbdeep Singh Rai on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Sarbdeep Singh Rai on 3 February 2010 (2 pages)
13 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 January 2009Return made up to 04/01/09; full list of members (4 pages)
29 January 2009Return made up to 04/01/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
17 April 2007Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
19 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 February 2007Return made up to 04/01/07; full list of members (2 pages)
6 February 2007Return made up to 04/01/07; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
14 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
9 March 2006Return made up to 04/01/06; full list of members (2 pages)
9 March 2006Return made up to 04/01/06; full list of members (2 pages)
24 March 2005Ad 04/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Ad 04/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
4 January 2005Incorporation (17 pages)
4 January 2005Incorporation (17 pages)