Company NameRR Mortgage UK Ltd
Company StatusDissolved
Company Number07227077
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ashish Kumar Dhangi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPortugues
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Abercorn Commercial Centre
Manor Farm Road
Alperton
Middlesex
HA0 1AN
Director NameMr Anthony Mark Neale
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Desmond Road
Watford
Hertfordshire
WD24 5LH
Director NameMr Suneel Khatri
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed04 January 2012(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2012)
RoleBusinssman
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED

Location

Registered Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Ashishkumar Dhangi
100.00%
Ordinary

Financials

Year2014
Net Worth-£153,325
Current Liabilities£228,597

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
12 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Termination of appointment of Anthony Neale as a director (1 page)
6 December 2012Termination of appointment of Anthony Neale as a director (1 page)
13 November 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Appointment of Mr Suneel Khatri as a director (2 pages)
4 January 2012Termination of appointment of Suneel Khatri as a director (1 page)
4 January 2012Termination of appointment of Suneel Khatri as a director (1 page)
4 January 2012Appointment of Mr Suneel Khatri as a director (2 pages)
14 December 2011Registered office address changed from 5 Elstree Way Borehamwood WD6 1SF England on 14 December 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Registered office address changed from 5 Elstree Way Borehamwood WD6 1SF England on 14 December 2011 (2 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(3 pages)
1 September 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(3 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Termination of appointment of Ashish Dhangi as a director (1 page)
14 April 2011Termination of appointment of Ashish Dhangi as a director (1 page)
31 March 2011Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middlesex HA0 1AN England on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middlesex HA0 1AN England on 31 March 2011 (1 page)
13 August 2010Appointment of Mr Anthony Neale as a director (2 pages)
13 August 2010Appointment of Mr Anthony Neale as a director (2 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)