Company NameNW London Mortgages Ltd
Company StatusDissolved
Company Number09425717
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)
Previous NameCrestdeal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Thomas Dunne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address20 Chambers Lane
Willesden
London
NW10 2RJ
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address20 Chambers Lane
Willesden
London
NW10 2RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Registered office address changed from 940 Green Lanes London N21 2AD United Kingdom to 20 Chambers Lane Willesden London NW10 2RJ on 28 February 2020 (1 page)
12 August 2019Registered office address changed from 911 Green Lanes London N21 2QP England to 940 Green Lanes London N21 2AD on 12 August 2019 (1 page)
9 April 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
25 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
22 April 2016Termination of appointment of Darren Symes as a director on 6 February 2015 (1 page)
22 April 2016Termination of appointment of Darren Symes as a director on 6 February 2015 (1 page)
21 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
2 April 2016Change of name notice (2 pages)
2 April 2016Company name changed crestdeal LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(2 pages)
2 April 2016Company name changed crestdeal LIMITED\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-01
(2 pages)
2 April 2016Change of name notice (2 pages)
15 March 2016Appointment of Mr Thomas Dunne as a director on 6 February 2015 (2 pages)
15 March 2016Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 911 Green Lanes London N21 2QP on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 911 Green Lanes London N21 2QP on 15 March 2016 (1 page)
15 March 2016Appointment of Mr Thomas Dunne as a director on 6 February 2015 (2 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)