Company NamePrinciple Mortgages Ltd
Company StatusDissolved
Company Number08495313
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Stephen Adolphus
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(1 year after company formation)
Appointment Duration1 year, 8 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gledstanes Road
London
W14 9HU
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed18 April 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address40 Gledstanes Road
London
W14 9HU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Adolphus
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
30 April 2014Termination of appointment of Waris Khan as a director (1 page)
30 April 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
30 April 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
30 April 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 30 April 2014 (1 page)
30 April 2014Appointment of Mr Stephen Adolphus as a director (2 pages)
30 April 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 30 April 2014 (1 page)
30 April 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
30 April 2014Termination of appointment of Nominee Director Ltd as a director (1 page)
30 April 2014Appointment of Mr Stephen Adolphus as a director (2 pages)
30 April 2014Termination of appointment of Waris Khan as a director (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)