Company NameClickmortgages.net Ltd
Company StatusDissolved
Company Number05954026
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Kenrick Dass
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(10 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 July 2014)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressParklands 13 New Park Road
Newgate St.
Coffley
Hertfordshire
SG13 8RD
Secretary NameMrs Julie Ann Hutchison
NationalityBritish
StatusClosed
Appointed13 August 2007(10 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 01 July 2014)
RoleMortgage Broker
Correspondence Address36 Fry Close
Romford
Essex
RM5 2QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 2 , Old Court Mews
311a Chase Road, Southgate
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kenrick Dass
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (2 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
20 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Secretary's details changed for Julie Ann Hutchison on 3 October 2011 (1 page)
1 November 2011Director's details changed for Kenrick Dass on 3 October 2011 (2 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2011Secretary's details changed for Julie Ann Hutchison on 3 October 2011 (1 page)
1 November 2011Director's details changed for Kenrick Dass on 3 October 2011 (2 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
1 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
30 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 October 2008Return made up to 03/10/08; no change of members (6 pages)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 October 2007Return made up to 03/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2007Compulsory strike-off action has been discontinued (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
3 October 2006Incorporation (9 pages)