Company NameUX Mortgages Ltd
Company StatusDissolved
Company Number05782876
CategoryPrivate Limited Company
Incorporation Date18 April 2006(17 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameAdrian Mediratta
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleInvestment Consultant
Correspondence Address36 Engadine Street
London
SW18 5BH
Director NameMr Randeesh Sandhu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 6-8 Hans Crescent
Knightsbridge
London
SW1X 0LJ
Director NameMatthew Gilmore
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(3 months after company formation)
Appointment Duration3 years, 1 month (closed 18 August 2009)
RoleCompany Director
Correspondence Address1 Norwegian Wood
Red Lane
Abinger Hammer
Surrey
RH5 6RA
Director NameMr William Arthur McKee
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(3 months after company formation)
Appointment Duration3 years, 1 month (closed 18 August 2009)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressFraser Heath House
Boxhill Road
Tadworth
Surrey
KT20 7PD
Director NameRaj Takhar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 18 August 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 South Parade
Chiswick
London
W4 1JU
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 18 August 2009)
Correspondence Address8 Wolsey Mansions
Wolsey Road
Moor Park
Middlesex
HA6 2HL
Secretary NameMr Randeesh Sandhu
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 6-8 Hans Crescent
Knightsbridge
London
SW1X 0LJ
Director NameMr Graham Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(3 months after company formation)
Appointment Duration2 years (resigned 01 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Road
Clevedon
Avon
BS21 7TH
Director NameMrs Ann Elizabeth Day
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEnd Cottage
Silver Street
Emery Down
Hampshire
SO43 7DX

Location

Registered Address8 Wolsey Mansions
Wolsey Road
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£24,120
Cash£58,612
Current Liabilities£35,492

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Appointment terminated director graham martin (1 page)
26 June 2008Appointment terminated director ann day (1 page)
7 May 2008Return made up to 18/04/08; full list of members (10 pages)
10 April 2008Director's change of particulars / ann day / 01/03/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
22 May 2007Return made up to 18/04/07; full list of members (7 pages)
20 February 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: 26 dover street london W1S 4LY (1 page)
28 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)