THE MORTGAGE SHOP (SOUTH EAST) LIMITED

  • Company statusdissolved
  • Company No04343213
  • Age23 years 7 months Incorporated 19 December 2001
  • Officers0

Address

Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

THE MORTGAGE SHOP (SOUTH EAST) LIMITED is an dissolved company incorporated on 19 December 2001 and based in London. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64922 Activities of mortgage finance companies

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 06 Jul 2022

Liquidation Voluntary Creditors Return Of Final Meeting

3 Years Ago on 06 Apr 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 01 Oct 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 09 Oct 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 24 Sep 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 23 Sep 2019

Order Of Court Restoration Previously Creditors Voluntary Liquidation

5 Years Ago on 03 Sep 2019

Gazette Dissolved Liquidation

8 Years Ago on 08 Mar 2017

Liquidation Voluntary Creditors Return Of Final Meeting

8 Years Ago on 08 Dec 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 06 Nov 2015

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 06 Nov 2015

Liquidation In Administration Move To Creditors Voluntary Liquidation

9 Years Ago on 27 Oct 2015

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 27 Oct 2015

Liquidation In Administration Move To Creditors Voluntary Liquidation

9 Years Ago on 19 Oct 2015

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 13 May 2015

Liquidation In Administration Extension Of Period

10 Years Ago on 13 May 2015

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 05 Jan 2015

Liquidation In Administration Result Creditors Meeting

10 Years Ago on 05 Aug 2014

Liquidation In Administration Proposals

11 Years Ago on 16 Jul 2014

Liquidation In Administration Statement Of Affairs With Form Attached

11 Years Ago on 26 Jun 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 22 May 2014

Liquidation In Administration Appointment Of Administrator

11 Years Ago on 22 May 2014

Annual Return Company With Made Up Date

11 Years Ago on 21 Jan 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 27 Sep 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 05 Mar 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
COOK, James Johnsecretary 07 Jan 2002
COOK, David Nathandirector Apr 197907 Jan 2002
COOK, James Johndirector Oct 195507 Jan 2002

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.