Company NameMorasu (U.K.) Limited
Company StatusDissolved
Company Number01586683
CategoryPrivate Limited Company
Incorporation Date18 September 1981(42 years, 7 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Noormohamed Essak Hassania
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address44 Northumberland Avenue
Isleworth
Middlesex
TW7 5JS
Secretary NameSurendra Ramanlal Dixit
NationalityBritish
StatusClosed
Appointed21 November 1997(16 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 13 January 2004)
RoleCompany Director
Correspondence AddressFlat 7 Hillview Court
65 Roxborough Road
Harrow
Middlesex
HA1 1NP
Secretary NameAbdul Rahim
NationalityBritish
StatusResigned
Appointed20 June 1991(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 June 1995)
RoleCompany Director
Correspondence Address44 Northumberland Avenue
Isleworth
Middlesex
TW7 5JS
Secretary NameDhiraj Makwana
NationalityBritish
StatusResigned
Appointed21 June 1995(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 1997)
RoleSecretary
Correspondence Address44 Northumberland Avenue
Isleworth
Middlesex
TW7 5JS

Location

Registered Address348 Jersey Rd
Isleworth
Middlesex
TW7 5PL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,458
Cash£54
Current Liabilities£7,538

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Application for striking-off (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 June 2002Return made up to 20/06/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 July 2001Return made up to 20/06/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 July 1999Return made up to 20/06/99; full list of members (6 pages)
29 October 1998Accounts made up to 31 December 1997 (7 pages)
14 July 1998Return made up to 20/06/98; no change of members (4 pages)
2 December 1997Secretary resigned (1 page)
24 July 1997Accounts made up to 31 December 1996 (7 pages)
21 July 1997Return made up to 20/06/97; no change of members (4 pages)
30 October 1996Accounts made up to 31 December 1995 (7 pages)
30 July 1996Return made up to 20/06/96; full list of members (6 pages)
25 October 1995Accounts made up to 31 December 1994 (7 pages)
8 August 1995Return made up to 20/06/95; no change of members (4 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995New secretary appointed (2 pages)