Company NameInnovative Mortgage Solutions Ltd
Company StatusDissolved
Company Number06611279
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameNoveed Adeis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Roman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QD
Director NameMr Nabeel Adris
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Roman Road
Middlesbrough
Cleveland
TS5 5QD
Secretary NameNoveed Adeis
NationalityBritish
StatusClosed
Appointed28 July 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Roman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGround Floor
122 Borough Road
Middlesbrough
Cleveland
TS1 2ES
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

45 at £1Nabeel Adris
45.00%
Ordinary
45 at £1Noveed Adris
45.00%
Ordinary
10 at £1Mohammed Adris
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,204
Cash£337
Current Liabilities£27,336

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(5 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(5 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Director's details changed for Noveed Adeis on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Noveed Adeis on 4 June 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Nabeel Adris on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Noveed Adeis on 4 June 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Nabeel Adris on 4 June 2010 (2 pages)
10 June 2010Director's details changed for Nabeel Adris on 4 June 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Return made up to 04/06/09; full list of members (4 pages)
18 August 2009Return made up to 04/06/09; full list of members (4 pages)
29 July 2008Director appointed nabeel adris (2 pages)
29 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
29 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
29 July 2008Director appointed nabeel adris (2 pages)
29 July 2008Ad 28/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
29 July 2008Director and secretary appointed noveed adeis (2 pages)
29 July 2008Registered office changed on 29/07/2008 from 81 borough road middlesbrough cleveland TS1 3AA (1 page)
29 July 2008Director and secretary appointed noveed adeis (2 pages)
29 July 2008Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 July 2008Registered office changed on 29/07/2008 from 81 borough road middlesbrough cleveland TS1 3AA (1 page)
5 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
5 June 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
4 June 2008Incorporation (9 pages)
4 June 2008Incorporation (9 pages)