FIRST NATIONAL MORTGAGE CORPORATION LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.02024169
CategoryPrivate Limited Company
Incorporated30 May 1986
Age37 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution26 Sep 2018
Years5 years, 7 months, 26 days

SUMMARY

FIRST NATIONAL MORTGAGE CORPORATION LIMITED is an dissolved private limited company with number 02024169. It was incorporated 37 years, 11 months, 23 days ago, on 30 May 1986 and it was dissolved 5 years, 7 months, 26 days ago, on 26 September 2018. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 26 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-31

Officer name: Kalpna Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom

New address: 30 Finsbury Square London EC2P 2YU

Change date: 2017-12-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Richard William Bird

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 22 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fn Mortgages Limited

Change date: 2016-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fn Mortgages Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-30

Officer name: Laurence Anne Renee Perrin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Jones

Appointment date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Bernardus Petrus Maria Van Bunnik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY

Old address: Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF

Change date: 2016-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Uria-Fernandez

Termination date: 2016-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-14

Officer name: Mr Richard William Bird

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Uria-Fernandez

Change date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-11

Officer name: Steven Mark Pickering

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-10

Officer name: Mrs Kalpna Shah

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fn Secretary Limited

Termination date: 2015-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-16

Officer name: Mrs Laurence Anne Renee Perrin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnes Xavier-Phillips

Termination date: 2015-02-05

Documents

View document PDF

Auditors resignation company

Date: 03 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 23 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernardus Petrus Maria Van Bunnik

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnes Xavier-Phillips

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Berry

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Uria-Fernandez

Change date: 2013-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimon De Ridder

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Steven Mark Pickering

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Mark Pickering

Change date: 2013-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Duncan Gee Berry

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Legacy

Date: 10 Dec 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-12-10

Documents

View document PDF

Legacy

Date: 10 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/12/12

Documents

View document PDF

Resolution

Date: 10 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnes Xavier-Phillips

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Garden

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harvey

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kellie Evans

Documents

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Oct 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice removal restriction on company articles

Date: 18 Oct 2012

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Mark Pickering

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kimon Celicourt Macris De Ridder

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kellie Victoria Evans

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ferguson

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clodagh Gunnigle

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Oct 2011

Action Date: 25 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Oct 2011

Action Date: 25 Aug 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-03

Officer name: Ms Clodagh Gunnigle

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Simmons

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manuel Uria-Fernandez

Change date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Uria-Fernandez

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandeep Johar

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Old address: 53-61 College Road Harrow Middlesex HA1 1FB

Change date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clodagh Gunnigle

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Simmons

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Gee Berry

Change date: 2011-01-01

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Shave

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2010

Action Date: 29 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mandeep Singh Johar

Change date: 2010-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Garden

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Flynn

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnes Xavier-Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Duncan Gee Berry

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harvey

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Mr Colin John Varnell Shave

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harvey

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian George Ferguson

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandeep Singh Johar

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Duncan Gee Berry

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: William John Flynn

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian wilson

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ian george ferguson

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed ian douglas wilson

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ricky hunkin

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew punch

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / duncan berry / 17/04/2008

Documents

View document PDF


Some Companies

FELDYFARE LIMITED

REED HOUSE FARM HOLLINS LANE,NORTHWICH,CW9 6NL

Number:10423600
Status:ACTIVE
Category:Private Limited Company

FOX BOOKS LIMITED

30 THIRLMERE,STEVENAGE,SG1 6AH

Number:07976544
Status:ACTIVE
Category:Private Limited Company

GREG TOTH LIMITED

147 STATION ROAD,KETTERING,NN15 5NZ

Number:07055581
Status:ACTIVE
Category:Private Limited Company

OIL & GAS SUBSEA PRODUCTION SYSTEMS LTD

2 LOWER OX HEYS,HALIFAX,HX3 8QY

Number:05779632
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL DIGITAL SERVICES LIMITED

429-433 C/O J.S.W. ASSOCIATES LTD.,HARROW,HA1 4HN

Number:05550048
Status:ACTIVE
Category:Private Limited Company

SCRABO ALTERNATIVE ENERGY LTD

94 PORTAFERRY ROAD,NEWTOWNARDS,BT23 8SN

Number:NI634345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source