Company NameMorton Agencies Limited
Company StatusDissolved
Company Number01793577
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameNamaqua Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChalk Farm Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 05 April 2005)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameChalk Farm Services Limited (Corporation)
StatusClosed
Appointed31 December 1993(9 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 05 April 2005)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address38 Wigmore Street
London
W1U 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£525
Net Worth-£2,532
Cash£858
Current Liabilities£45,407

Accounts

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

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
7 January 2004Return made up to 31/12/03; full list of members (5 pages)
23 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 September 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
11 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
15 April 2002Registered office changed on 15/04/02 from: 38 wigmore street london W1H 2HQ (1 page)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
4 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 May 2001Full accounts made up to 31 December 1999 (10 pages)
3 May 2001Full accounts made up to 31 December 1998 (10 pages)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Return made up to 31/12/00; full list of members (5 pages)
8 January 2001Registered office changed on 08/01/01 from: 38 wigmore street london W1H 0BX (1 page)
4 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 January 2000Return made up to 31/12/99; full list of members (5 pages)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
1 February 1999Full accounts made up to 31 December 1997 (8 pages)
19 January 1999Return made up to 31/12/98; full list of members (11 pages)
11 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 January 1998Full accounts made up to 31 December 1996 (8 pages)
8 January 1998Return made up to 31/12/97; full list of members (11 pages)
2 May 1997Full accounts made up to 31 December 1995 (9 pages)
11 February 1997Return made up to 31/12/96; full list of members (10 pages)
1 February 1997Full accounts made up to 31 December 1994 (11 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 February 1996Company name changed namaqua services LIMITED\certificate issued on 26/02/96 (2 pages)
16 February 1996Return made up to 31/12/95; full list of members (8 pages)
15 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
10 March 1995Registered office changed on 10/03/95 from: 66 wigmore street london W1H 0HQ (1 page)