About

Registered Number: 05170502
Date of Incorporation: 05/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (10 years and 5 months ago)
Registered Address: Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB,

 

Based in Edgware in Middlesex, A.M.F. One Stop Mortgages Ltd was registered on 05 July 2004. The organisation has one director listed as Soteriou, Andreas in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOTERIOU, Andreas 05 July 2004 01 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 30 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 24 July 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH01 - Change of particulars for director 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 22 May 2012
TM02 - Termination of appointment of secretary 29 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 July 2009
363s - Annual Return 16 September 2008
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 23 June 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 25 July 2005
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
123 - Notice of increase in nominal capital 20 December 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
225 - Change of Accounting Reference Date 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.