ANDREW DAVIES MORTGAGE SERVICES LIMITED
Overview
Company Name | ANDREW DAVIES MORTGAGE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05323339 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANDREW DAVIES MORTGAGE SERVICES LIMITED?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is ANDREW DAVIES MORTGAGE SERVICES LIMITED located?
Registered Office Address | 24a Coton Road Nuneaton CV11 5TW Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANDREW DAVIES MORTGAGE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ANDREW DAVIES MORTGAGE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Karen Phoebe Davies as a person with significant control on Jan 22, 2018 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Kenneth Andrew Davies as a person with significant control on Jan 22, 2018 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Karen Davies as a director on Feb 10, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Kenneth Andrew Davies on Sep 04, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Phoebe Davies on Sep 04, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of ANDREW DAVIES MORTGAGE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Karen Phoebe | Secretary | 24a Coton Road Nuneaton CV11 5TW Warwickshire | British | Administrator | 97249380002 | |||||
DAVIES, Karen | Director | 24a Coton Road Nuneaton CV11 5TW Warwickshire | England | British | Administrator | 205053690001 | ||||
DAVIES, Kenneth Andrew | Director | 24a Coton Road Nuneaton CV11 5TW Warwickshire | England | British | Financial Adviser | 102382360003 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ANDREW DAVIES MORTGAGE SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Karen Phoebe Davies | Jan 22, 2018 | 24a Coton Road Nuneaton CV11 5TW Warwickshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Kenneth Andrew Davies | Apr 06, 2016 | 24a Coton Road Nuneaton CV11 5TW Warwickshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0