Company NameInformed Mortgage Solutions Ltd
Company StatusDissolved
Company Number06993196
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Robb
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(same day as company formation)
RoleMortgage Broker
Correspondence Address17 Carberry Terrace
Leeds
West Yorkshire
LS6 1QH
Secretary NameSarah Lilley
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address95 Burton Street
95 Burton Street 95 Burton Street
South Elmsall
WF9 2AH

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Steven Robb
100.00%
Ordinary

Financials

Year2014
Net Worth£1,334
Cash£584
Current Liabilities£1,447

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 September 2015Annual return made up to 18 August 2015
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 September 2014Director's details changed for Steven Robb on 15 January 2014 (2 pages)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
20 August 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 20 August 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 September 2013Annual return made up to 18 August 2013
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Director's details changed for Steven Robb on 21 August 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 October 2012Termination of appointment of Sarah Lilley as a secretary (1 page)
9 October 2012Director's details changed (2 pages)
12 September 2012Annual return made up to 18 August 2012 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
12 August 2010Current accounting period extended from 31 August 2010 to 31 October 2010 (3 pages)
15 October 2009Registered office address changed from 95 Burton Street South Elmsall WF9 2AH Uk on 15 October 2009 (1 page)
18 August 2009Incorporation (13 pages)