Company NameStegasis Mortgage Finance Plc
Company StatusDissolved
Company Number06622008
CategoryPublic Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date21 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed17 June 2008(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed17 June 2008(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary
1 at £1Sandra Redmond
0.00%
Ordinary

Financials

Year2014
Turnover£6,307,018
Gross Profit£409,030
Net Worth-£2,382,297
Cash£39,379,083
Current Liabilities£280,078,773

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2013Final Gazette dissolved following liquidation (1 page)
21 September 2013Final Gazette dissolved following liquidation (1 page)
21 June 2013Return of final meeting in a members' voluntary winding up (18 pages)
21 June 2013Return of final meeting in a members' voluntary winding up (18 pages)
9 November 2012Declaration of solvency (3 pages)
9 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2012Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 9 November 2012 (2 pages)
9 November 2012Appointment of a voluntary liquidator (1 page)
9 November 2012Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 9 November 2012 (2 pages)
9 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-05
(1 page)
9 November 2012Appointment of a voluntary liquidator (1 page)
9 November 2012Declaration of solvency (3 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 50,000
(7 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 50,000
(7 pages)
21 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
31 October 2011Full accounts made up to 31 December 2010 (24 pages)
31 October 2011Full accounts made up to 31 December 2010 (24 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
6 September 2010Full accounts made up to 31 December 2009 (21 pages)
6 September 2010Full accounts made up to 31 December 2009 (21 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
18 June 2009Return made up to 17/06/09; full list of members (4 pages)
18 June 2009Return made up to 17/06/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 April 2009Accounts made up to 30 June 2008 (1 page)
9 December 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
9 December 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
5 December 2008Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
5 December 2008Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (20 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (20 pages)
1 August 2008Ad 29/07/08 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
1 August 2008Ad 29/07/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
30 July 2008Commence business and borrow (1 page)
30 July 2008Application to commence business (2 pages)
30 July 2008Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
17 June 2008Incorporation (50 pages)
17 June 2008Incorporation (50 pages)