Company NameThe Mortgage Today Limited
Company StatusDissolved
Company Number06285111
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date5 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Rajiv Chopra
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed09 April 2008(9 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 05 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address419 Rochfords Gardens
Slough
Berkshire
SL2 5XF
Director NameMr Karan Chopra
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address419 Rochford Garden
Slough
SL2 5XF
Secretary NameSavita Chopra
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address419 Rochford Garden
Slough
SL2 5XF

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,516
Cash£2,983
Current Liabilities£2,511

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2023Final Gazette dissolved following liquidation (1 page)
5 October 2022Return of final meeting in a creditors' voluntary winding up (25 pages)
15 December 2021Liquidators' statement of receipts and payments to 27 October 2021 (22 pages)
13 July 2021Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages)
4 January 2021Liquidators' statement of receipts and payments to 27 October 2020 (32 pages)
24 December 2019Liquidators' statement of receipts and payments to 27 October 2019 (19 pages)
24 September 2019Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages)
20 June 2019Resignation of a liquidator (3 pages)
15 January 2019Liquidators' statement of receipts and payments to 27 October 2018 (14 pages)
29 October 2018Appointment of a voluntary liquidator (2 pages)
29 October 2018Removal of liquidator by court order (12 pages)
27 December 2017Liquidators' statement of receipts and payments to 27 October 2017 (15 pages)
27 December 2017Liquidators' statement of receipts and payments to 27 October 2017 (15 pages)
3 January 2017Liquidators' statement of receipts and payments to 27 October 2016 (14 pages)
3 January 2017Liquidators' statement of receipts and payments to 27 October 2016 (14 pages)
16 November 2015Registered office address changed from 18-24 Stoke Road Slough Berkshire SL2 5AG to Acre House 11-15 William Road London NW1 3ER on 16 November 2015 (2 pages)
16 November 2015Registered office address changed from 18-24 Stoke Road Slough Berkshire SL2 5AG to Acre House 11-15 William Road London NW1 3ER on 16 November 2015 (2 pages)
9 November 2015Appointment of a voluntary liquidator (1 page)
9 November 2015Statement of affairs with form 4.19 (8 pages)
9 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
(1 page)
9 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
(1 page)
9 November 2015Appointment of a voluntary liquidator (1 page)
9 November 2015Statement of affairs with form 4.19 (8 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 May 2014Registered office address changed from 419 Rochfords Gardens Slough SL2 5XF on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 419 Rochfords Gardens Slough SL2 5XF on 12 May 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Registered office address changed from 58 Blandford Road South Langley Berkshire SL3 7RY on 10 February 2012 (1 page)
10 February 2012Termination of appointment of Savita Chopra as a secretary (1 page)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 February 2012Termination of appointment of Savita Chopra as a secretary (1 page)
10 February 2012Registered office address changed from 58 Blandford Road South Langley Berkshire SL3 7RY on 10 February 2012 (1 page)
28 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 June 2010Director's details changed for Rajiv Chopra on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Rajiv Chopra on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Rajiv Chopra on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2008Return made up to 19/06/08; full list of members (3 pages)
7 July 2008Return made up to 19/06/08; full list of members (3 pages)
24 April 2008Appointment terminated director karan chopra (1 page)
24 April 2008Appointment terminated director karan chopra (1 page)
15 April 2008Director appointed rajiv chopra (2 pages)
15 April 2008Director appointed rajiv chopra (2 pages)
19 June 2007Incorporation (9 pages)
19 June 2007Incorporation (9 pages)