Company NameMorley House Direct Limited
Company StatusDissolved
Company Number03550516
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMalcolm Harold Ambrose
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Highfield
High Road
Bushey
Hertfordshire
WD23 1NA
Director NameHoward Gold
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressElmside 1 Golders Close
Edgware
Middlesex
HA8 9QD
Secretary NameHoward Gold
NationalityBritish
StatusClosed
Appointed22 April 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressElmside 1 Golders Close
Edgware
Middlesex
HA8 9QD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,194
Current Liabilities£27,899

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
20 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
2 May 2003Return made up to 22/04/03; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
26 April 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(7 pages)
8 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
31 August 2001Total exemption full accounts made up to 30 April 2000 (9 pages)
18 April 2001Return made up to 22/04/01; full list of members (6 pages)
4 September 2000Full accounts made up to 30 April 1999 (9 pages)
16 May 2000Return made up to 22/04/00; full list of members (6 pages)
16 June 1999Return made up to 22/04/99; full list of members (6 pages)
16 June 1999Registered office changed on 16/06/99 from: 40 high street northwood middlesex HA6 1BN (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: international house 31 church road hendon london NW4 4EB (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New director appointed (2 pages)
22 April 1998Incorporation (15 pages)