Company NameFarlow's Mortgage Services Ltd
Company StatusDissolved
Company Number07693925
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Laurence Farlow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Secretary NameMrs Marion Elizabeth Farlow
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christopher Laurence Farlow
100.00%
Ordinary

Financials

Year2014
Net Worth£4,550
Cash£32,118
Current Liabilities£21,718

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2022Voluntary strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
11 March 2022Application to strike the company off the register (3 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
1 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 July 2019 (5 pages)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
1 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
26 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 1
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 1
(3 pages)
1 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
9 April 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 9 April 2014 (1 page)
13 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Director's details changed for Mr Christopher Laurence Farlow on 5 July 2012 (2 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Mr Christopher Laurence Farlow on 5 July 2012 (2 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Mr Christopher Laurence Farlow on 5 July 2012 (2 pages)
27 July 2012Secretary's details changed for Mrs Marion Elizabeth Farlow on 5 July 2012 (1 page)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
27 July 2012Secretary's details changed for Mrs Marion Elizabeth Farlow on 5 July 2012 (1 page)
27 July 2012Secretary's details changed for Mrs Marion Elizabeth Farlow on 5 July 2012 (1 page)
22 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 June 2012 (2 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)