About

Registered Number: 04161104
Date of Incorporation: 15/02/2001 (23 years and 4 months ago)
Company Status: Liquidation
Registered Address: Suite 25 Merchant Man House, Eastern Perimeter Road, Heathrow, TN6 2SR

 

Based in Heathrow, Absolute Mortgages Direct Ltd was founded on 15 February 2001. Campbell, Alexander, Raja, Samina Kouser, Choudhury, Abdul Halim are listed as directors of Absolute Mortgages Direct Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Alexander 05 February 2002 - 1
CHOUDHURY, Abdul Halim 14 May 2001 16 July 2003 1
Secretary Name Appointed Resigned Total Appointments
RAJA, Samina Kouser 13 September 2001 16 July 2003 1

Filing History

Document Type Date
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 November 2005
2.33B - N/A 02 November 2005
COCOMP - Order to wind up 02 August 2005
2.24B - N/A 27 June 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
2.24B - N/A 21 December 2004
2.23B - N/A 28 August 2004
2.17B - N/A 23 July 2004
2.16B - N/A 23 July 2004
363s - Annual Return 30 June 2004
287 - Change in situation or address of Registered Office 29 June 2004
2.12B - N/A 25 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 15 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 04 June 2001
287 - Change in situation or address of Registered Office 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.