Company NameMortgage Made Simple Limited
Company StatusDissolved
Company Number06052920
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Amir Hossein Kamiabi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Buttercup Close
Stockton-On-Tees
Cleveland
TS19 8FE
Director NameMs Victoria Claire Kamiabi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Buttercup Close
Stockton-On-Tees
Cleveland
TS19 8FE
Secretary NameVictoria Kamiabi
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Buttercup Close
Stockton-On-Tees
Cleveland
TS19 8FE

Location

Registered Address15 Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Registered office address changed from Wellington House Wynyard Business Centre Wynyard Stockton on Tees TS22 5TB on 31 January 2012 (1 page)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(5 pages)
31 January 2012Registered office address changed from Wellington House Wynyard Business Centre Wynyard Stockton on Tees TS22 5TB on 31 January 2012 (1 page)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 100
(5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Director's details changed for Victoria Kamiabi on 15 January 2011 (2 pages)
9 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr Amir Hossein Kamiabi on 15 January 2011 (2 pages)
9 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
9 March 2011Secretary's details changed for Victoria Kamiabi on 15 January 2011 (2 pages)
9 March 2011Director's details changed for Victoria Kamiabi on 15 January 2011 (2 pages)
9 March 2011Director's details changed for Mr Amir Hossein Kamiabi on 15 January 2011 (2 pages)
9 March 2011Secretary's details changed for Victoria Kamiabi on 15 January 2011 (2 pages)
3 February 2011Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from 11 Varo Terrace Stockton on Tees TS18 1JY on 3 February 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Victoria Kamiabi on 31 December 2009 (2 pages)
24 February 2010Secretary's details changed for Victoria Kamiabi on 31 December 2009 (1 page)
24 February 2010Director's details changed for Mr Amir Kamiabi on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Victoria Kamiabi on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Amir Kamiabi on 31 December 2009 (2 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Victoria Kamiabi on 31 December 2009 (1 page)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Director and secretary's change of particulars / victoria kamiabi / 31/12/2008 (1 page)
17 March 2009Return made up to 15/01/09; full list of members (4 pages)
17 March 2009Director and Secretary's Change of Particulars / victoria kamiabi / 31/12/2008 / HouseName/Number was: , now: 17; Street was: 17 buttercup close, now: weavers croft; Post Town was: stockton on tees, now: crook; Region was: , now: co durham; Post Code was: TS19 8FE, now: DL15 8JY (1 page)
17 March 2009Return made up to 15/01/09; full list of members (4 pages)
17 March 2009Director's change of particulars / amir kamiabi / 31/12/2008 (1 page)
17 March 2009Director's Change of Particulars / amir kamiabi / 31/12/2008 / HouseName/Number was: , now: 17; Street was: 17 buttercup close, now: weavers croft; Post Town was: stockton on tees, now: crook; Region was: , now: co durham; Post Code was: TS19 8FE, now: DL15 8JY (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
2 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2007Incorporation (12 pages)
15 January 2007Incorporation (12 pages)