About

Registered Number: 04644593
Date of Incorporation: 22/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2015 (9 years and 3 months ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, OX1 1BE

 

Founded in 2003, Alexandra Park Mortgage Funding Ltd have registered office in Oxford. We don't know the number of employees at the company. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PINDORIA, Shilla 19 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2015
4.71 - Return of final meeting in members' voluntary winding-up 22 December 2014
AD01 - Change of registered office address 31 December 2013
RESOLUTIONS - N/A 27 December 2013
4.70 - N/A 27 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 18 August 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 21 January 2011
AP03 - Appointment of secretary 20 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
287 - Change in situation or address of Registered Office 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
225 - Change of Accounting Reference Date 04 September 2007
363a - Annual Return 18 August 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 21 February 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 02 September 2005
363a - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 22 March 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 20 September 2004
363a - Annual Return 10 August 2004
CERTNM - Change of name certificate 19 May 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363a - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 05 December 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
225 - Change of Accounting Reference Date 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
CERTNM - Change of name certificate 08 April 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.