SMART MORTGAGES & LOANS LIMITED
Status | LIQUIDATION |
Company No. | 05531419 |
Category | Private Limited Company |
Incorporated | 09 Aug 2005 |
Age | 18 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SMART MORTGAGES & LOANS LIMITED is an liquidation private limited company with number 05531419. It was incorporated 18 years, 9 months, 25 days ago, on 09 August 2005. The company address is 1 Liverpool Street, London, EC2M 7QD, England.
Company Fillings
Liquidation compulsory winding up order
Date: 20 Nov 2012
Category: Insolvency
Type: COCOMP
Documents
Dissolution voluntary strike off suspended
Date: 26 May 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 May 2011
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Old address: 31 Cordingley Road Ruislip Middlesex HA4 7HH
Change date: 2011-03-23
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Mckenzie
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Ann Mckenzie
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald John Scott Mckenzie
Documents
Gazette filings brought up to date
Date: 19 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 09 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-09
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Mackenzie
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Gazette filings brought up to date
Date: 03 Apr 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary margaret ann mackenzie logged form
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 May 2008
Category: Address
Type: 287
Description: Registered office changed on 01/05/2008 from 44 maybury villas longbentron newcastle upon tyne NE12 8RF
Documents
Certificate change of name company
Date: 16 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed key remortgages LTD\certificate issued on 18/04/08
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
21 MARINA COURT,HULL,HU1 1TJ
Number: | 09988302 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DUFFERIN AVENUE,BANGOR,BT20 3AA
Number: | NI605958 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ECCLESTON SQUARE,LONDON,SW1V 1NZ
Number: | 09439479 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CAUSEWAY CLOSE,POTTERS BAR,EN6 5HW
Number: | 06246356 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 52,ILFORD,IG6 2FA
Number: | 11746669 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHREWSBURY CHIROPODY & PODIATRY LIMITED
3 BELLSTONE,SHREWSBURY,SY1 1HU
Number: | 10251897 |
Status: | ACTIVE |
Category: | Private Limited Company |