Company NameE M Mortgages Limited
Company StatusDissolved
Company Number03446669
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Alexander Ehren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAshdene
East Hanningfield Road Howe Green
Chelmsford
Essex
CM2 7TP
Director NameRobert John Maguire
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Leach Close
Great Baddow
Chelmsford
Essex
CM2 7DS
Secretary NameRobert John Maguire
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Leach Close
Great Baddow
Chelmsford
Essex
CM2 7DS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address88 High Street
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
30 October 2003Return made up to 08/10/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
8 November 2002Return made up to 08/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 October 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
13 November 2000Return made up to 08/10/00; full list of members (6 pages)
11 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
23 November 1999Return made up to 08/10/99; full list of members (6 pages)
22 July 1999Full accounts made up to 31 October 1998 (4 pages)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Return made up to 08/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 1997Registered office changed on 29/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
29 October 1997Secretary resigned (1 page)
8 October 1997Incorporation (17 pages)