About

Registered Number: 04701641
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: The Oast Park Barn Farm, Canterbury Road, Ashford, Kent, TN25 4EW

 

Founded in 2003, Mortgage Watch Ltd have registered office in Ashford, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Julie Ann 14 January 2004 20 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 March 2015
DISS40 - Notice of striking-off action discontinued 23 August 2014
AR01 - Annual Return 21 August 2014
DISS16(SOAS) - N/A 15 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 18 March 2013
AA01 - Change of accounting reference date 17 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 18 March 2011
DISS40 - Notice of striking-off action discontinued 13 October 2010
AA - Annual Accounts 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AR01 - Annual Return 30 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
123 - Notice of increase in nominal capital 03 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 19 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.