Company NameMorrin IT Consultants Limited
Company StatusDissolved
Company Number02973714
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 7 months ago)
Dissolution Date13 August 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMalissa Olivia Morrin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(same day as company formation)
RoleSystems Analyst
Correspondence Address12 Yelverton Lodge
Richmond Road
Twickenham
Middlesex
TW1 2NW
Secretary NameMr Paul Barry Vale
NationalityBritish
StatusClosed
Appointed01 January 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 13 August 2002)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCornwall Cottage
Wonersh Common, Wonersh
Guildford
Surrey
GU5 0PP
Secretary NameMichael Ian Cullen
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleSecretary
Correspondence AddressFlat 3 312 Richmond Road
East Twickenham
TW1 2PD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address12 Yelverton House
255 Richmond Road
East Twickenham
TW1 2NW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£12,932

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (10 pages)
15 October 2001Return made up to 05/10/01; full list of members (6 pages)
17 August 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
13 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
11 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 October 2000New secretary appointed (2 pages)
7 June 2000Full accounts made up to 31 October 1999 (9 pages)
25 October 1999Full accounts made up to 31 October 1998 (9 pages)
7 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Full accounts made up to 31 October 1997 (9 pages)
11 April 1998Registered office changed on 11/04/98 from: flat 3 208 st margarets road twickenham middlesex TW1 1NP (1 page)
19 November 1997Return made up to 05/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1997Full accounts made up to 31 October 1996 (10 pages)
13 October 1996Return made up to 05/10/96; no change of members (4 pages)
18 August 1996Registered office changed on 18/08/96 from: 40 birchdale road forest gate london E7 8AR (1 page)
7 June 1996Full accounts made up to 31 October 1995 (9 pages)
27 October 1995Return made up to 05/10/95; full list of members (6 pages)