Company NameI. Morris Limited
Company StatusDissolved
Company Number00706201
CategoryPrivate Limited Company
Incorporation Date23 October 1961(62 years, 6 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Anthony Michael Morris
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(29 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 23 April 2008)
RoleTurf Accountant
Correspondence Address8e Hyde Park Mansions
London
NW1 5BQ
Secretary NameMarie Chrtova Morris
NationalityBritish
StatusClosed
Appointed19 July 2004(42 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address8e Hyde Park Mansions
Cabbell Street
London
NW1 5BQ
Secretary NameMr John Raymond Downing
NationalityBritish
StatusResigned
Appointed29 August 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address32 Chapel Street
East Malling
London
NE19 6AP
Director NameWilliam Joseph Casey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(31 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 August 2002)
RoleManager
Correspondence Address74 Grosvenor Avenue
Carshalton
Surrey
SM5 3EP
Secretary NameMr Anthony Michael Morris
NationalityBritish
StatusResigned
Appointed01 July 1993(31 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 August 2002)
RoleCompany Director
Correspondence Address8e Hyde Park Mansions
London
NW1 5BQ
Secretary NameColin Henderson
NationalityBritish
StatusResigned
Appointed09 August 2002(40 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address67 Princes View
Dartford
Kent
DA1 1RJ

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,223,047
Cash£229,132
Current Liabilities£169,366

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
4 September 2006Return made up to 15/08/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Return made up to 15/08/05; full list of members (2 pages)
22 March 2005Amended accounts made up to 31 March 2004 (8 pages)
27 August 2004Secretary's particulars changed (1 page)
24 August 2004Return made up to 15/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Full accounts made up to 31 March 2003 (14 pages)
16 January 2004Registered office changed on 16/01/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
8 August 2003Return made up to 15/08/03; full list of members (6 pages)
16 January 2003Full accounts made up to 31 March 2002 (15 pages)
27 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
11 January 2002Full accounts made up to 31 March 2001 (14 pages)
14 August 2001Return made up to 15/08/01; full list of members (6 pages)
17 August 2000Return made up to 15/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2000Full accounts made up to 31 March 2000 (14 pages)
26 November 1999Full accounts made up to 31 March 1999 (15 pages)
16 August 1999Return made up to 15/08/99; full list of members (6 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
21 September 1998Full accounts made up to 31 March 1998 (14 pages)
12 August 1998Return made up to 15/08/98; full list of members (6 pages)
28 November 1997Full accounts made up to 30 April 1997 (13 pages)
31 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 December 1996Accounts for a medium company made up to 30 April 1996 (15 pages)
6 September 1996Return made up to 29/08/96; no change of members (4 pages)
13 May 1996Registered office changed on 13/05/96 from: 232 edgware road london W2 1DW (1 page)
13 December 1995Accounts for a medium company made up to 30 April 1995 (15 pages)
25 September 1995Return made up to 29/08/95; full list of members (6 pages)
1 October 1987Accounts for a small company made up to 30 April 1987 (3 pages)
8 September 1986Accounts for a small company made up to 30 April 1986 (4 pages)
5 May 1983Accounts made up to 30 April 1982 (8 pages)
25 January 1982Accounts made up to 30 April 1981 (8 pages)