SMART MORTGAGES & LOANS LIMITED

1 Liverpool Street, London, EC2M 7QD, England
StatusLIQUIDATION
Company No.05531419
CategoryPrivate Limited Company
Incorporated09 Aug 2005
Age18 years, 9 months, 25 days
JurisdictionEngland 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

View document PDF

Dissolution voluntary strike off suspended

Date: 26 May 2011

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mckenzie

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Ann Mckenzie

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mackenzie

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary margaret ann mackenzie logged form

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX & LUCA PROPERTIES LTD

21 MARINA COURT,HULL,HU1 1TJ

Number:09988302
Status:ACTIVE
Category:Private Limited Company

CAFE NOSH LIMITED

34 DUFFERIN AVENUE,BANGOR,BT20 3AA

Number:NI605958
Status:ACTIVE
Category:Private Limited Company

GOSAY TECHNOLOGIES LTD

28 ECCLESTON SQUARE,LONDON,SW1V 1NZ

Number:09439479
Status:ACTIVE
Category:Private Limited Company

HUGH ROONEY LIMITED

6 CAUSEWAY CLOSE,POTTERS BAR,EN6 5HW

Number:06246356
Status:ACTIVE
Category:Private Limited Company

OLD MARTIN LTD

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

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