Company NameS.M.G. Mortgages Ltd
Company StatusDissolved
Company Number05462679
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NamesSmart Mortgages Yorkshire Ltd and S.M.G. Packagers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mohammed Arfan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hollinbank Lane
Heckmondwike
West Yorkshire
WF16 9NQ
Secretary NameSarah Ghazanfar
NationalityBritish
StatusClosed
Appointed07 March 2006(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2010)
RoleCo Secretary
Correspondence Address63 Hollinbank Lane
Heckmondwike
West Yorkshire
WF16 9NQ
Director NameMr Mohammed Adeeb Sadiq
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address39 Cecil Avenue
Bradford
West Yorkshire
BD7 3BW
Director NameJoseph Lee Stevenson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sycamore Close
Leeds
West Yorkshire
LS6 2HE
Secretary NameJoseph Lee Stevenson
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sycamore Close
Leeds
West Yorkshire
LS6 2HE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLindsay House
11 Southbrook Terrace
Bradford
Yorkshire
BD7 1AD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,920
Cash£5,769
Current Liabilities£35,844

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Annual return made up to 25 May 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 25 May 2009 with a full list of shareholders (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2008Director appointed mohammed adeeb sadiq (1 page)
17 July 2008Director appointed mohammed adeeb sadiq (1 page)
8 July 2008Return made up to 25/05/08; full list of members (3 pages)
8 July 2008Return made up to 25/05/08; full list of members (3 pages)
25 September 2007Company name changed S.M.G. packagers LIMITED\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed S.M.G. packagers LIMITED\certificate issued on 25/09/07 (2 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Return made up to 25/05/07; full list of members (2 pages)
16 July 2007Return made up to 25/05/07; full list of members (2 pages)
20 December 2006Accounts made up to 31 March 2006 (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 December 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 December 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 July 2006Return made up to 25/05/06; full list of members (7 pages)
14 July 2006Return made up to 25/05/06; full list of members (7 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
1 March 2006Company name changed smart mortgages yorkshire LTD\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed smart mortgages yorkshire LTD\certificate issued on 01/03/06 (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 June 2005Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 May 2005Incorporation (31 pages)
25 May 2005Incorporation (31 pages)