Company NameProfessional Financial Mortgages Limited
Company StatusDissolved
Company Number05378445
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMoira Catherine Buxton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 year after company formation)
Appointment Duration6 years, 3 months (closed 05 June 2012)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address22 Dorking Road
Epsom
Surrey
KT18 7LX
Director NameMr Simon David Price
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 05 June 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address44 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Secretary NameGeradine Murphy
NationalityBritish
StatusResigned
Appointed16 March 2006(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2008)
RoleMortgage Consultant
Correspondence Address5 Kings Road
Crosby
Liverpool
Merseyside
L23 7TN
Director NameMr Nicholas Martin McLean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 February 2007(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2008)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Macaulay Court
Macaulay Road
London
SW4 0QU
Director NameMr Nicholas Martin McLean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 February 2007(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2008)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Macaulay Court
Macaulay Road
London
SW4 0QU
Secretary NameJanice Irene Murray
NationalityBritish
StatusResigned
Appointed09 June 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2009)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Rawstorne Street
London
EC2V 7NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address44 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£385
Cash£2
Current Liabilities£2,891

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Director's details changed for Moira Catherine Buxton on 28 February 2010 (2 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 3
(4 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 3
(4 pages)
14 April 2010Director's details changed for Moira Catherine Buxton on 28 February 2010 (2 pages)
16 December 2009Termination of appointment of Janice Murray as a secretary (1 page)
16 December 2009Termination of appointment of Janice Murray as a secretary (1 page)
16 March 2009Accounts made up to 28 February 2009 (10 pages)
16 March 2009Accounts for a dormant company made up to 28 February 2009 (10 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
9 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
24 October 2008Director's change of particulars / moira buxton / 24/10/2008 (1 page)
24 October 2008Director's Change of Particulars / moira buxton / 24/10/2008 / HouseName/Number was: , now: 22; Street was: 3A shirland mews, now: dorking road; Post Town was: london, now: epsom; Region was: , now: surrey; Post Code was: W9 3DY, now: KT18 7LX (1 page)
10 June 2008Director appointed simon david price (1 page)
10 June 2008Director appointed simon david price (1 page)
9 June 2008Appointment terminated director nicholas mclean (1 page)
9 June 2008Appointment Terminated Secretary geradine murphy (1 page)
9 June 2008Appointment terminated secretary geradine murphy (1 page)
9 June 2008Secretary appointed janice irene murray (1 page)
9 June 2008Secretary appointed janice irene murray (1 page)
9 June 2008Director's change of particulars / moira buxton / 09/06/2008 (1 page)
9 June 2008Appointment Terminated Director nicholas mclean (1 page)
9 June 2008Director's Change of Particulars / moira buxton / 09/06/2008 / HouseName/Number was: , now: 3A; Street was: 11 elnathan mews, now: shirland mews; Post Code was: W9 2JE, now: W9 3DY (1 page)
3 June 2008Return made up to 28/02/08; full list of members (3 pages)
3 June 2008Return made up to 28/02/08; full list of members (3 pages)
1 April 2008Registered office changed on 01/04/2008 from 130 shaftesbury avenue london W1D 5EU (1 page)
1 April 2008Registered office changed on 01/04/2008 from 130 shaftesbury avenue london W1D 5EU (1 page)
12 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
12 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2006 (9 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
15 May 2007Return made up to 28/02/07; full list of members (2 pages)
15 May 2007Return made up to 28/02/07; full list of members (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Return made up to 28/02/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 28/02/06; full list of members (2 pages)
6 July 2006New secretary appointed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 20-22 bedford row london WC1R 4JS (1 page)
14 June 2006Registered office changed on 14/06/06 from: 20-22 bedford row london WC1R 4JS (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
31 March 2005Ad 23/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 March 2005Ad 23/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)