Company NameChuritsu Limited
Company StatusDissolved
Company Number00651793
CategoryPrivate Limited Company
Incorporation Date8 March 1960(64 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameMorsun Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Frances Julius
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(31 years, 4 months after company formation)
Appointment Duration23 years (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chalton Drive
London
N2 0QW
Director NameDr David Malcolm Morris
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(31 years, 4 months after company formation)
Appointment Duration23 years (closed 08 July 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Norham Road
Oxford
Oxon
OX2 6SF
Secretary NameMrs Gillian Frances Julius
NationalityBritish
StatusClosed
Appointed23 September 1998(38 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chalton Drive
London
N2 0QW
Director NameMr Harry Morris
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 03 March 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address27 Gurney Drive
London
N2 0DF
Director NameMrs Minnie Morris
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 1998)
RoleSecretary
Correspondence Address27 Gurney Drive
London
N2 0DF
Secretary NameMrs Minnie Morris
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address27 Gurney Drive
London
N2 0DF

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

251 at £1Executors Of Estate Of Mr H. Morris
62.75%
Ordinary
26 at £1Gillian Frances Julius
6.50%
Ordinary
18 at £1David Morris
4.50%
Ordinary
64 at £1Trustees Of H. Morris Trust
16.00%
Ordinary
41 at £1G F Trust
10.25%
Ordinary

Financials

Year2014
Net Worth£1,833,959
Cash£1,208,332
Current Liabilities£35,125

Accounts

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

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2014Director's details changed for Mr David Morris on 1 April 2014 (2 pages)
2 May 2014Director's details changed for Mr David Morris on 1 April 2014 (2 pages)
2 May 2014Director's details changed for Mr David Morris on 1 April 2014 (2 pages)
8 April 2014Return of final meeting in a members' voluntary winding up (12 pages)
8 April 2014Return of final meeting in a members' voluntary winding up (12 pages)
24 May 2013Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 24 May 2013 (2 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2013Declaration of solvency (3 pages)
23 May 2013Declaration of solvency (3 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2013Company name changed morsun properties LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
(2 pages)
8 May 2013Change of name notice (2 pages)
8 May 2013Company name changed morsun properties LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
(2 pages)
8 May 2013Change of name notice (2 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 400
(6 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 400
(6 pages)
18 February 2013Registered office address changed from 27 Gurney Drive Lyttleton Hampstead Garden Suburb London N2 0DF on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 27 Gurney Drive Lyttleton Hampstead Garden Suburb London N2 0DF on 18 February 2013 (2 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Termination of appointment of Harry Morris as a director (2 pages)
26 March 2012Termination of appointment of Harry Morris as a director (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Statement of capital on 9 June 2011
  • GBP 400
(4 pages)
9 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2011Solvency statement dated 29/03/11 (1 page)
9 June 2011Solvency statement dated 29/03/11 (1 page)
9 June 2011Statement of capital on 9 June 2011
  • GBP 400
(4 pages)
9 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2011Statement of capital on 9 June 2011
  • GBP 400
(4 pages)
6 June 2011Purchase of own shares. (3 pages)
6 June 2011Purchase of own shares. (3 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Director's details changed for Gillian Frances Julius on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Gillian Frances Julius on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Mr Harry Morris on 31 December 2009 (2 pages)
7 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mr David Morris on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Mr David Morris on 31 December 2009 (2 pages)
7 May 2010Director's details changed for Mr Harry Morris on 31 December 2009 (2 pages)
16 September 2009Return made up to 31/01/07; full list of members; amend (8 pages)
16 September 2009Return made up to 31/01/07; full list of members; amend (8 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 March 2009Return made up to 31/01/09; no change of members (5 pages)
21 March 2009Return made up to 31/01/09; no change of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 31/01/08; no change of members (7 pages)
6 March 2008Return made up to 31/01/08; no change of members (7 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 31/01/07; full list of members (8 pages)
22 February 2007Return made up to 31/01/07; full list of members (8 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2006Return made up to 31/01/06; full list of members (8 pages)
27 January 2006Return made up to 31/01/06; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 31/01/05; full list of members (8 pages)
9 March 2005Return made up to 31/01/05; full list of members (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Return made up to 31/01/04; full list of members (8 pages)
19 February 2004Return made up to 31/01/04; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 31/01/03; full list of members (8 pages)
13 March 2003Return made up to 31/01/03; full list of members (8 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 February 2002Return made up to 31/01/02; full list of members (8 pages)
21 February 2002Return made up to 31/01/02; full list of members (8 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 February 2001Return made up to 31/01/01; full list of members (8 pages)
9 February 2001Return made up to 31/01/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 February 2000Return made up to 31/01/00; full list of members (8 pages)
22 February 2000Return made up to 31/01/00; full list of members (8 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned;director resigned (1 page)
5 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned;director resigned (1 page)
24 February 1998Return made up to 31/01/98; no change of members (4 pages)
24 February 1998Return made up to 31/01/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1995Return made up to 31/01/95; no change of members (4 pages)
30 January 1995Return made up to 31/01/95; no change of members (4 pages)
5 November 1994Accounts for a small company made up to 31 March 1994 (7 pages)
5 November 1994Accounts for a small company made up to 31 March 1994 (7 pages)
25 February 1994Return made up to 31/01/94; no change of members (4 pages)
25 February 1994Return made up to 31/01/94; no change of members (4 pages)
3 December 1993Accounts for a small company made up to 31 March 1993 (7 pages)
3 December 1993Accounts for a small company made up to 31 March 1993 (7 pages)
20 July 1993Return made up to 24/07/93; full list of members (6 pages)
20 July 1993Return made up to 24/07/93; full list of members (6 pages)
1 October 1992Accounts for a small company made up to 31 March 1992 (4 pages)
1 October 1992Accounts for a small company made up to 31 March 1992 (4 pages)
1 September 1992Accounts made up to 31 March 1992 (4 pages)
1 September 1992Accounts made up to 31 March 1992 (4 pages)
13 July 1992Return made up to 24/07/92; full list of members (5 pages)
13 July 1992Return made up to 24/07/92; full list of members (5 pages)
8 August 1991Return made up to 30/06/91; full list of members (7 pages)
8 August 1991Return made up to 30/06/91; full list of members (7 pages)
20 August 1990Return made up to 24/07/90; full list of members (4 pages)
20 August 1990Accounts for a small company made up to 31 March 1990 (4 pages)
20 August 1990Accounts for a small company made up to 31 March 1990 (4 pages)
20 August 1990Return made up to 24/07/90; full list of members (4 pages)
21 November 1989Return made up to 30/10/89; full list of members (4 pages)
21 November 1989Return made up to 30/10/89; full list of members (4 pages)
21 November 1989Accounts for a small company made up to 31 March 1989 (4 pages)
21 November 1989Accounts for a small company made up to 31 March 1989 (4 pages)
28 November 1988Accounts for a small company made up to 31 March 1988 (4 pages)
28 November 1988Accounts for a small company made up to 31 March 1988 (4 pages)
28 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
28 January 1988Return made up to 30/09/87; full list of members (4 pages)
28 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
28 January 1988Return made up to 30/09/87; full list of members (4 pages)
17 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
17 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
17 November 1986Return made up to 15/10/86; full list of members (4 pages)
17 November 1986Return made up to 15/10/86; full list of members (4 pages)
22 March 1985Accounts made up to 31 March 1982 (6 pages)
22 March 1985Accounts made up to 31 March 1982 (6 pages)
26 July 1973Annual return made up to 16/11/82 (6 pages)
26 July 1973Annual return made up to 16/11/82 (6 pages)