Company NameWealthmax Mortgages Limited
Company StatusDissolved
Company Number08299126
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Shankar Devarashetty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 15 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice Gold Biulding 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Shankar Devarashetty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Hiten Ashvinbhai Bhatt
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 May 2018)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address26 Drake Road
Harrow
Middlesex
HA2 9EA
Director NameMr Raja Kanakamedala
Date of BirthJune 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed20 June 2018(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address79 Beech Road
Feltham
TW14 8AJ

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Shankar Devarashetty
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,463
Cash£2,487
Current Liabilities£22,950

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 November 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Appointment of Mr. Hiten Ashvinbhai Bhatt as a director on 14 September 2017 (2 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
20 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Director's details changed for Mr Shankar Devarashetty on 15 May 2015 (2 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(3 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (3 pages)
11 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
7 November 2013Company name changed ankur LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Company name changed octopus financial services LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England on 28 February 2013 (1 page)
19 November 2012Incorporation (36 pages)