Company NameGb Mortgages Ltd
Company StatusDissolved
Company Number04728709
CategoryPrivate Limited Company
Incorporation Date9 April 2003(20 years, 11 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameVishal Gupta
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(2 weeks, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 24 November 2009)
RoleIndependant Mortgage Adviser
Correspondence Address6 Downham Way
Liverpool
Merseyside
L25 4TX
Secretary NameBindia Gupta
NationalityBritish
StatusClosed
Appointed25 April 2003(2 weeks, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address6 Downham Way
Woolton
Liverpool
L25 4TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address52 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£12,631
Cash£1,809
Current Liabilities£15,260

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 September 2008Return made up to 09/04/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 April 2007Return made up to 09/04/07; no change of members (6 pages)
18 May 2006Return made up to 09/04/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
12 April 2006Registered office changed on 12/04/06 from: 112 laird street birkenhead wirral CH41 8EN (1 page)
20 May 2005Return made up to 09/04/05; full list of members (6 pages)
15 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
2 July 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
16 May 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)