Company NameMorrisland Limited
Company StatusDissolved
Company Number03135540
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 5 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNgozi Wabara
NationalityNigerian
StatusClosed
Appointed15 February 1996(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address32b Gafar Animashaun Street
Lagos
Foreign
Director NameMarcus Inyanagbo Wabara
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityNigerian
StatusClosed
Appointed05 January 2004(8 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 24 April 2012)
RoleBanker
Correspondence Address32b Gafar Animashaun Street
Victoria Island
Lagos
Foreign
Director NameNgozi Wabara
Date of BirthJune 1958 (Born 65 years ago)
NationalityNigerian
StatusClosed
Appointed05 January 2004(8 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address32b Gafar Animashaun Street
Lagos
Foreign
Secretary NameMarcus Inyanagbo Wabara
NationalityNigerian
StatusResigned
Appointed15 February 1996(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2004)
RoleIndustrialist
Correspondence Address32b Gafar Animashaun Street
Victoria Island
Lagos
Foreign
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThird Floor 126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(5 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(5 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 07/12/08; full list of members (8 pages)
8 January 2009Return made up to 07/12/08; full list of members (8 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 February 2008Return made up to 07/12/07; full list of members (3 pages)
14 February 2008Return made up to 07/12/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
11 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 January 2007Return made up to 07/12/06; full list of members (7 pages)
20 January 2007Return made up to 07/12/06; full list of members (7 pages)
22 March 2006Return made up to 07/12/05; full list of members (7 pages)
22 March 2006Return made up to 07/12/05; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 February 2005Return made up to 07/12/04; full list of members (7 pages)
17 February 2005Return made up to 07/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 December 1998 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 December 1998 (5 pages)
21 May 2004Return made up to 07/12/96; full list of members (8 pages)
21 May 2004Return made up to 07/12/97; full list of members (8 pages)
21 May 2004Accounts made up to 31 December 1996 (8 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Return made up to 07/12/98; full list of members (8 pages)
21 May 2004Return made up to 07/12/01; full list of members (8 pages)
21 May 2004Return made up to 07/12/02; full list of members (8 pages)
21 May 2004Total exemption small company accounts made up to 31 December 1999 (5 pages)
21 May 2004Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2004Return made up to 07/12/03; full list of members (8 pages)
21 May 2004Return made up to 07/12/00; full list of members (8 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 May 2004Return made up to 07/12/03; full list of members (8 pages)
21 May 2004Return made up to 07/12/96; full list of members (8 pages)
21 May 2004Total exemption small company accounts made up to 31 December 1997 (4 pages)
21 May 2004Return made up to 07/12/99; full list of members (8 pages)
21 May 2004Accounts for a dormant company made up to 31 December 1996 (8 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Return made up to 07/12/01; full list of members (8 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Return made up to 07/12/99; full list of members (8 pages)
21 May 2004Secretary's particulars changed (1 page)
21 May 2004Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 May 2004Return made up to 07/12/98; full list of members (8 pages)
21 May 2004Return made up to 07/12/00; full list of members (8 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 May 2004Return made up to 07/12/97; full list of members (8 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 December 1997 (4 pages)
21 May 2004Secretary's particulars changed (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary's particulars changed (1 page)
21 May 2004Registered office changed on 21/05/04 from: 110 chevidts garden london NW11 (1 page)
21 May 2004Total exemption small company accounts made up to 31 December 1999 (5 pages)
21 May 2004Return made up to 07/12/02; full list of members (8 pages)
21 May 2004Registered office changed on 21/05/04 from: 110 chevidts garden london NW11 (1 page)
21 May 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2004Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2004Secretary's particulars changed (1 page)
14 May 2004Restoration by order of the court (2 pages)
14 May 2004Restoration by order of the court (2 pages)
16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (2 pages)
27 May 1997First Gazette notice for compulsory strike-off (2 pages)
29 February 1996New secretary appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
22 February 1996Registered office changed on 22/02/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Director resigned (1 page)
7 December 1995Incorporation (38 pages)