Company NameMorgan Daniels Limited
Company StatusDissolved
Company Number01200507
CategoryPrivate Limited Company
Incorporation Date17 February 1975(49 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameHilary Daniels
NationalityBritish
StatusClosed
Appointed04 May 1997(22 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 14 June 2016)
RoleCompany Director
Correspondence Address17 Lower School Lane Lower School Lane
Blandford St. Mary
Blandford Forum
Dorset
DT11 9QH
Director NameMrs Hilary Daniels
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(34 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 June 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address17 Lower School Lane Lower School Lane
Blandford St. Mary
Blandford Forum
Dorset
DT11 9QH
Director NameJohn Reginald Daniels
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration18 years (resigned 06 January 2010)
RoleFilm Editor
Country of ResidenceEngland
Correspondence AddressBrook Cottage Southbrook
Mere
Warminster
Wiltshire
BA12 6BG
Director NameKenneth James Morgan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 1997)
RoleFilm Editor
Correspondence Address28 Mayflower Way
Ongar
Essex
CM5 9AZ
Secretary NameJohn Reginald Daniels
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 1997)
RoleCompany Director
Correspondence Address2 Church Walk
Leigh Upon Mendip-Somerset
Bath
Somerset
BA3 5QJ

Location

Registered AddressLaser House
132-140 Goswell Road
London
EC1V 7DY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1H. Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth£76
Cash£567
Current Liabilities£2,138

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Secretary's details changed for Hilary Daniels on 5 November 2014 (1 page)
28 January 2015Secretary's details changed for Hilary Daniels on 5 November 2014 (1 page)
28 January 2015Secretary's details changed for Hilary Daniels on 5 November 2014 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Director's details changed for Mrs Hilary Daniels on 5 November 2014 (2 pages)
28 January 2015Director's details changed for Mrs Hilary Daniels on 5 November 2014 (2 pages)
28 January 2015Director's details changed for Mrs Hilary Daniels on 5 November 2014 (2 pages)
31 January 2014Director's details changed for Mrs Hilary Daniels on 26 June 2013 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Director's details changed for Mrs Hilary Daniels on 26 June 2013 (2 pages)
31 January 2014Secretary's details changed for Hilary Daniels on 26 June 2013 (1 page)
31 January 2014Secretary's details changed for Hilary Daniels on 26 June 2013 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for John Reginald Daniels on 1 October 2009 (2 pages)
14 February 2010Director's details changed for John Reginald Daniels on 1 October 2009 (2 pages)
14 February 2010Director's details changed for John Reginald Daniels on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Appointment of Mrs Hilary Daniels as a director (2 pages)
25 January 2010Appointment of Mrs Hilary Daniels as a director (2 pages)
23 January 2010Termination of appointment of John Daniels as a director (1 page)
23 January 2010Termination of appointment of John Daniels as a director (1 page)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Return made up to 31/12/07; full list of members (3 pages)
29 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
26 February 2007Return made up to 31/12/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
1 August 2005Registered office changed on 01/08/05 from: 4TH floor 19 margaret street london W1N 7LD (1 page)
1 August 2005Registered office changed on 01/08/05 from: 4TH floor 19 margaret street london W1N 7LD (1 page)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 November 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
8 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Registered office changed on 01/03/00 from: c/o jordan frank suite 11A 15 micawber street london N1 7TB (1 page)
1 March 2000Registered office changed on 01/03/00 from: c/o jordan frank suite 11A 15 micawber street london N1 7TB (1 page)
27 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (3 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
2 January 1998Full accounts made up to 30 April 1997 (9 pages)
2 January 1998Full accounts made up to 30 April 1997 (9 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Registered office changed on 23/12/96 from: 101 wardour st london W1V 3TD (1 page)
23 December 1996Registered office changed on 23/12/96 from: 101 wardour st london W1V 3TD (1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)