Company NameMortgage Funding Ii Limited
Company StatusDissolved
Company Number05595870
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 5 months ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NameBrowlight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameAmany Attia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench - American
StatusClosed
Appointed17 March 2008(2 years, 5 months after company formation)
Appointment Duration1 year (closed 31 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Girdlers Road
London
W13 0PU
Director NameAmir Mehr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2008(2 years, 5 months after company formation)
Appointment Duration1 year (closed 31 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartwell Drive
Beaconsfield
Buckinghamshire
HP9 1JA
Director NameStephen Staid
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2008(2 years, 5 months after company formation)
Appointment Duration1 year (closed 31 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Ridgeway
Virginia Water
Surrey
GU25 4TE
Director NameMrs Louise Jane Weir
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(2 years, 5 months after company formation)
Appointment Duration1 year (closed 31 March 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHeron House Tunnel Lane
North Warnborough
Hook
Hants
RG29 1JT
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusClosed
Appointed07 December 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 31 March 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameRoger John Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2008)
RoleCompany Director
Correspondence AddressRare Oak
Highfield Gardens
Liss
Hampshire
GU33 7NQ
Director NameWilliam C Bilsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2008)
RoleBanker
Correspondence AddressTresanton
Hancocks Mount
Sunninghill
Berkshire
SL5 9PQ
Director NameMr Nigel Jeffrey Martin Ingram
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowlands
Winterpit Lane
Mannings Heath
West Sussex
RH13 6LZ
Director NameMr Wallace Simon Duthie Hinshelwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wheelwrights Close
Bishops Stortford
Hertfordshire
CM23 4GH
Director NameChristopher Gordon Rupp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleBanking
Country of ResidenceEngland
Correspondence AddressRevelmead
Hillside Road
Sevenoaks
Kent
TN13 3XJ
Director NameDominic Iain Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2007)
RoleChartered Accountant
Correspondence Address2 Falkland Place
London
NW5 2PN
Director NameMark Ignatius
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2007)
RoleAccountant
Correspondence Address22 Hitchin Hatch Lane
Sevenoaks
Kent
TN13 3AU
Director NameMark Ignatius
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(1 year, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2007)
RoleAccountant
Correspondence Address22 Hitchin Hatch Lane
Sevenoaks
Kent
TN13 3AU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed20 January 2006(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2007)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ

Location

Registered Address6 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2008Director's change of particulars / paul chambers / 01/12/2008 (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2008Application for striking-off (1 page)
23 October 2008Return made up to 18/10/08; full list of members (4 pages)
7 October 2008Appointment terminated director roger taylor (1 page)
29 April 2008Director appointed amir mehr (2 pages)
29 April 2008Director appointed louise jane weir (3 pages)
28 April 2008Director appointed stephen anthony staid (3 pages)
21 April 2008Director appointed amany attia (3 pages)
5 April 2008Appointment terminated director christopher rupp (1 page)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
21 December 2007Director resigned (1 page)
13 November 2007Return made up to 18/10/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
21 November 2006Return made up to 18/10/06; full list of members (8 pages)
17 October 2006New director appointed (13 pages)
17 October 2006Location of register of members (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (2 pages)
7 February 2006New director appointed (13 pages)
3 February 2006Particulars of mortgage/charge (24 pages)
28 December 2005Registered office changed on 28/12/05 from: 10 upper bank street london E14 5JJ (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (4 pages)
28 December 2005Memorandum and Articles of Association (19 pages)
28 December 2005New director appointed (6 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New director appointed (4 pages)
8 December 2005Company name changed browlight LIMITED\certificate issued on 08/12/05 (2 pages)
18 October 2005Incorporation (25 pages)