Company NameCNY Mortgages Ltd
Company StatusDissolved
Company Number08078260
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Corinne Valerie Pascale Ndiaye
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2012(1 week, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 15 January 2019)
RoleExecutive Accountant Consultant
Country of ResidenceEngland
Correspondence Address96 Leithcote Gardens
Streatham
London
SW16 2UY
Director NameMr Mame Yamar Ndiaye
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address96 Leithcote Gardens
Streatham
London
SW16 2UY
Director NameMr Venison Horatio Philgence
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 week, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Leithcote Gardens
Streatham
London
SW16 2UY

Contact

Websitewww.cnymortgages.co.uk/
Telephone020 73261499
Telephone regionLondon

Location

Registered Address96 Leithcote Gardens
Streatham
London
SW16 2UY
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

100 at £1Mame Yamar Ndiaye
100.00%
Ordinary

Financials

Year2014
Net Worth£18,060
Cash£12,060

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
2 June 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
20 August 2012Termination of appointment of Venison Philgence as a director (1 page)
20 August 2012Termination of appointment of Venison Philgence as a director (1 page)
2 August 2012Appointment of Mr Venison Horatio Philgence as a director (2 pages)
2 August 2012Appointment of Mr Venison Horatio Philgence as a director (2 pages)
7 June 2012Termination of appointment of Mame Ndiaye as a director (1 page)
7 June 2012Termination of appointment of Mame Ndiaye as a director (1 page)
1 June 2012Appointment of Mrs Corinne Valerie Pascale Ndiaye as a director (2 pages)
1 June 2012Appointment of Mrs Corinne Valerie Pascale Ndiaye as a director (2 pages)
22 May 2012Incorporation (44 pages)
22 May 2012Incorporation (44 pages)