About

Registered Number: 04379654
Date of Incorporation: 22/02/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 11 months ago)
Registered Address: 36 Station Road, Orpington, Kent, BR6 0SA

 

Established in 2002, Burwood Sage (Mortgage Services) & Co Ltd have registered office in Kent. Burwood Sage (Mortgage Services) & Co Ltd has one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKE, Jacqueline 22 February 2002 22 February 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 02 May 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 31 December 2013
CH01 - Change of particulars for director 04 October 2013
CH03 - Change of particulars for secretary 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH03 - Change of particulars for secretary 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 05 February 2004
225 - Change of Accounting Reference Date 27 August 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.