About

Registered Number: 04357941
Date of Incorporation: 22/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: 7 Hocombe Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5SL

 

1st Stop Mortgages Ltd was registered on 22 January 2002, it has a status of "Dissolved". The business has one director. We don't currently know the number of employees at 1st Stop Mortgages Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHAM-COOKES, Timothy Allan Brownlow 14 February 2002 30 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 23 October 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
AR01 - Annual Return 20 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 29 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 20 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 15 November 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
CERTNM - Change of name certificate 19 February 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.