Company NameMortgage Angels UK Ltd
Company StatusDissolved
Company Number06186955
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nathan Daniels
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockwell Avenue
Langley Waterside
Beckenham
Kent
BR3 3GF
Director NameMrs Tania Daniels
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockwell Avenue
Langley Waterside
Beckenham
Kent
BR3 3GF
Secretary NameMrs Tania Daniels
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockwell Avenue
Langley Waterside
Beckenham
Kent
BR3 3GF
Director NameMr Warren Ronald Pinner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AS

Contact

Telephone0800 5423487
Telephone regionFreephone

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Tanat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,723
Current Liabilities£92,723

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
29 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 April 2014Director's details changed for Mr Nathan Daniels on 26 March 2014 (2 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Director's details changed for Mr Nathan Daniels on 26 March 2014 (2 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Director's details changed for Mrs Tania Daniels on 24 March 2012 (2 pages)
16 April 2012Director's details changed for Mrs Tania Daniels on 24 March 2012 (2 pages)
16 April 2012Director's details changed for Mr Nathan Daniels on 24 March 2012 (2 pages)
16 April 2012Director's details changed for Mr Nathan Daniels on 24 March 2012 (2 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
15 October 2010Termination of appointment of Warren Pinner as a director (1 page)
15 October 2010Termination of appointment of Warren Pinner as a director (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 May 2009Return made up to 27/03/09; full list of members (4 pages)
1 May 2009Return made up to 27/03/09; full list of members (4 pages)
23 March 2009Return made up to 27/03/08; full list of members; amend (7 pages)
23 March 2009Return made up to 27/03/08; full list of members; amend (7 pages)
22 January 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
22 January 2009Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
21 January 2009Registered office changed on 21/01/2009 from summit house 170 finchley raod london BR1 2NS (1 page)
21 January 2009Registered office changed on 21/01/2009 from summit house 170 finchley raod london BR1 2NS (1 page)
1 September 2008Capitals not rolled up (2 pages)
1 September 2008Capitals not rolled up (2 pages)
22 May 2008Return made up to 27/03/08; full list of members (7 pages)
22 May 2008Return made up to 27/03/08; full list of members (7 pages)
26 September 2007New director appointed (3 pages)
26 September 2007New director appointed (3 pages)
27 March 2007Incorporation (14 pages)
27 March 2007Incorporation (14 pages)