Company NameMorgera Limited
DirectorFrancesco Morgera
Company StatusDissolved
Company Number03505912
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameFrancesco Morgera
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Victoria Road
Edmonton
London
N18 2UG
Secretary NameHelena Christina Morgera
NationalityBritish
StatusCurrent
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Victoria Road
Edmonton
London
N18 2UG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 September 2001Dissolved (1 page)
27 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 August 1999Appointment of a voluntary liquidator (2 pages)
5 August 1999Statement of affairs (7 pages)
26 July 1999Registered office changed on 26/07/99 from: studio house delamare road cheshunt waltham cross hertfordshire EN8 9SH (1 page)
12 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1998Registered office changed on 08/04/98 from: 460 holloway road london N7 6HT (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: c/o nationwide company services LIMITED, kemp house 152-160 city road EC1V 2HH (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Ad 06/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 1998Incorporation (12 pages)