Company NameLords Mortgage Limited
Company StatusDissolved
Company Number05754867
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameBilla Butt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(1 year, 11 months after company formation)
Appointment Duration7 months (closed 30 September 2008)
RoleCompany Director
Correspondence Address84 Whitchurch Avenue
Edgware
Middlesex
HA8 6HS
Secretary NameZaka Ullah Butt
NationalityBritish
StatusClosed
Appointed01 March 2008(1 year, 11 months after company formation)
Appointment Duration7 months (closed 30 September 2008)
RoleSecretary
Correspondence Address84 Whitchurch Avenue
Edgware
Middlesex
HA8 6HS
Director NameMahomed Faruq Hussein
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(1 week, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 2006)
RoleCompany Director
Correspondence Address323
Deans Brook
Edgware
Middlesex
HA8 9DE
Secretary NameMoammed Butt Naeem
NationalityBritish
StatusResigned
Appointed06 April 2006(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 July 2006)
RoleCompany Director
Correspondence Address12
Denbigh Road
London
E6 3LD
Secretary NameBilla Butt
NationalityBritish
StatusResigned
Appointed15 July 2006(3 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 August 2006)
RoleSecretary
Correspondence Address36 Springwood Crescent
Edgware
Middlesex
HA8 8SE
Director NameMr Muhammad Naeem Butt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(3 months, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 07 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Denbigh Road
East Ham
London
E6 3LD
Director NameMahomed Faruq Hussein
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 November 2006)
RoleCompany Director
Correspondence Address323 Deansbrook Road
Edgware
Middlesex
HA8 9DE
Secretary NameMr Muhammad Naeem Butt
NationalityBritish
StatusResigned
Appointed08 August 2006(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Denbigh Road
East Ham
London
E6 3LD
Director NameZainab Ashraf
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address33 Springfield Gardens
London
NW9 0RG
Secretary NameMr Sheraz Mehmood
NationalityBritish
StatusResigned
Appointed23 November 2006(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Springfield Gardens
Kingsbury
London
NW9 0RY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2 Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Application for striking-off (1 page)
16 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 33A springfield gardens kingsbury london NW9 0RY (1 page)
10 March 2008Director appointed billa butt (2 pages)
10 March 2008Appointment terminated director zainab ashraf (1 page)
10 March 2008Secretary appointed zaka ullah butt (2 pages)
10 March 2008Appointment terminated secretary sheraz mehmood (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 May 2007Return made up to 24/03/07; full list of members (6 pages)
14 April 2007Registered office changed on 14/04/07 from: 60 high street edgeware middlesex HA8 7EJ (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006New director appointed (2 pages)
5 September 2006New secretary appointed (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: 3 the highlands edgeware middlesex HA8 5HA (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
24 March 2006Incorporation (13 pages)