Company NameMansion Mortgage Services Limited
Company StatusDissolved
Company Number06054423
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Yulia Crisp
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(1 month, 4 weeks after company formation)
Appointment Duration11 years (closed 20 March 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address16 West Way
Carshalton
Surrey
SM5 4EW
Secretary NameMrs Yulia Crisp
NationalityBritish
StatusClosed
Appointed16 March 2007(1 month, 4 weeks after company formation)
Appointment Duration11 years (closed 20 March 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address16 West Way
Carshalton
Surrey
SM5 4EW
Director NameMr David Adrian Crisp
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton
Surrey
SM5 4EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 West Way, Carshalton Beeches
Sutton
Surrey
SM5 4EW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Shareholders

100 at £1Yulia Crisp
100.00%
Ordinary

Financials

Year2014
Net Worth£7,723
Cash£140

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 January 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 June 2012Appointment of Mr David Adrian Crisp as a director (2 pages)
3 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Director's details changed for Yulia Crisp on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Yulia Crisp on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 April 2009Return made up to 16/01/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
12 April 2007Ad 16/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 April 2007Nc inc already adjusted 29/03/07 (2 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2007New secretary appointed;new director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
16 January 2007Incorporation (9 pages)