Company NameMortgage Facilities Direct Limited
Company StatusDissolved
Company Number05236787
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed21 January 2011(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegalliardhomes.com
Telephone020 76201500
Telephone regionLondon

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (2 pages)
13 April 2017Application to strike the company off the register (2 pages)
18 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
20 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
1 October 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 1 October 2012 (2 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
1 October 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 1 October 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 September 2011Termination of appointment of George Angus as a secretary (1 page)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
30 September 2011Appointment of Mr Allan William Porter as a secretary (1 page)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of George Angus as a secretary (1 page)
30 September 2011Appointment of Mr Allan William Porter as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 21/09/08; full list of members (3 pages)
28 October 2008Return made up to 21/09/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
12 October 2007Return made up to 21/09/07; full list of members (3 pages)
12 October 2007Return made up to 21/09/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Return made up to 21/09/06; full list of members (2 pages)
6 October 2006Return made up to 21/09/06; full list of members (2 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 21/09/05; full list of members (3 pages)
7 October 2005Return made up to 21/09/05; full list of members (3 pages)
30 August 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
30 August 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
28 July 2005Ad 22/09/04-19/07/05 £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2005Ad 22/09/04-19/07/05 £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
5 May 2005Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page)
14 October 2004New director appointed (8 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 19 cavendish square london W1A 2AW (1 page)
14 October 2004New director appointed (8 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 19 cavendish square london W1A 2AW (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
21 September 2004Incorporation (17 pages)
21 September 2004Incorporation (17 pages)