Company NameB Preston Mortgages Limited
Company StatusDissolved
Company Number06560881
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameBen Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Conservatory Court 83 Chevening Road
London
Secretary NameClaire Morey
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 9 Conservatory Court 83 Chevening Road
London
SE19 3TD
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF

Location

Registered AddressFlat 9 Conservatory Court 83 Chevening Road
Upper Norwood
London
SE19 3TD
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Shareholders

1 at £1Ben Preston
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,268
Current Liabilities£31,314

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (12 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Director's details changed for Ben Preston on 4 April 2010 (2 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Ben Preston on 4 April 2010 (2 pages)
26 January 2010Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 26 January 2010 (1 page)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (9 pages)
12 May 2009Return made up to 09/04/09; full list of members (3 pages)
28 April 2008Director appointed ben preston (2 pages)
28 April 2008Secretary appointed claire morey (2 pages)
10 April 2008Appointment terminated director premier directors LIMITED (1 page)
10 April 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
9 April 2008Incorporation (10 pages)