Company NameMortgage Search Limited
Company StatusDissolved
Company Number06392261
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 5 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Mohammed Iqbal Sarwar
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 327-328 Citibase 40 Princess Street
Manchester
M1 6DE
Director NameMohammad Shahzad Sarwar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleFinancial Advisor
Correspondence Address37 Ladybarn Lane
Fallowfield
Manchester
Greater Manchester
M14 6NG
Secretary NameMohammad Shahzad Sarwar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleFinancial Advisor
Correspondence Address37 Ladybarn Lane
Fallowfield
Manchester
M14 6NG
Secretary NameMohammad Shahzad Sarwar
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleFinancial Advisor
Correspondence Address37 Ladybarn Lane
Fallowfield
Manchester
M14 6NG
Director NameMTM Director Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Contact

Websitewww.simplemortgagesearch.co.uk

Location

Registered AddressSuite 327-328 Citibase 40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Mohammed Iqbal Sarwar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,397
Cash£744
Current Liabilities£1,937

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
4 June 2014Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
4 June 2014Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
12 May 2014Registered office address changed from 37 Ladybarn Lane Fallowfield Manchester M14 6NG on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from 37 Ladybarn Lane Fallowfield Manchester M14 6NG on 12 May 2014 (2 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Termination of appointment of Mohammad Shahzad Sarwar as a secretary on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Mohammad Shahzad Sarwar as a secretary on 30 July 2012 (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Mohammad Shahzad Sarwar on 8 October 2009 (1 page)
12 January 2010Director's details changed for Mohammed Iqbal Sarwar on 8 October 2009 (2 pages)
12 January 2010Director's details changed for Mohammed Iqbal Sarwar on 8 October 2009 (2 pages)
12 January 2010Secretary's details changed for Mohammad Shahzad Sarwar on 8 October 2009 (1 page)
12 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Mohammad Shahzad Sarwar on 8 October 2009 (1 page)
12 January 2010Director's details changed for Mohammed Iqbal Sarwar on 8 October 2009 (2 pages)
8 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1,000
(4 pages)
8 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1,000
(4 pages)
8 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1,000
(4 pages)
6 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 October 2008Return made up to 08/10/08; full list of members (3 pages)
31 October 2008Return made up to 08/10/08; full list of members (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Secretary resigned (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007Registered office changed on 01/12/07 from: suite 327-328 citibase 40 princess street manchester M1 6DE (1 page)
1 December 2007Registered office changed on 01/12/07 from: suite 327-328 citibase 40 princess street manchester M1 6DE (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
8 October 2007Incorporation (12 pages)
8 October 2007Incorporation (12 pages)