Dissolved
Dissolved 2015-10-27
Company Information for PRIME CHOICE MORTGAGES LIMITED
LONDON, UNITED KINGDOM, E13,
|
Company Registration Number
04022929
Private Limited Company
Dissolved Dissolved 2015-10-27 |
Company Name | |
---|---|
PRIME CHOICE MORTGAGES LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 04022929 | |
---|---|---|
Date formed | 2000-06-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2015-10-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-12-19 11:07:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMAD AMIN CHAUDHRY |
||
MOHAMMAD AMIN CHAUDHRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAEED AHMED MALIK |
Director | ||
KAREEM ARTHUR CHAUDHRY |
Director | ||
SAQIB AMIN CHAUDHRY |
Director | ||
SAC CORPORATE SECRETARIES LTD. |
Company Secretary | ||
SAC CORPORATE ADMINISTRATION LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/11/11 STATEMENT OF CAPITAL;GBP 13000 | |
AR01 | 04/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 355 KATHERINE ROAD FOREST GATE LONDON E7 8LT | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD AMIN CHAUDHRY / 28/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAEED MALIK | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
123 | GBP NC 2000/20000 15/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREEM CHAUDHRY | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR KAREEM ARTHUR CHAUDHRY | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 320A ROMFORD ROAD LONDON E7 8BD | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR SAQIB CHAUDHRY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 29/06/05--------- £ SI 198@1=198 £ IC 100/298 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/02/05--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/06/00--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-04 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as PRIME CHOICE MORTGAGES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PRIME CHOICE MORTGAGES LIMITED | Event Date | 2013-06-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRIME CHOICE MORTGAGES LIMITED | Event Date | 2012-07-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |