Company NameRichard Morris & Co. Developments Limited
Company StatusDissolved
Company Number03632197
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Geoffrey Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Secretary NameDeanna Morris
NationalityBritish
StatusClosed
Appointed16 September 1998(same day as company formation)
RoleSecretary
Correspondence Address2 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2 Barn Crescent
Stanmore
London
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2003Registered office changed on 08/02/03 from: 212 ballards lane london N3 2LX (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
14 March 2002Return made up to 16/09/01; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Registered office changed on 08/08/00 from: network house 28 friern park london N12 9DA (1 page)
18 October 1999Return made up to 16/09/99; full list of members (6 pages)
9 August 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
9 August 1999Registered office changed on 09/08/99 from: 59 high road bushey watford WD2 1EE (1 page)
9 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
22 October 1998Registered office changed on 22/10/98 from: 229 nether street london N3 1NT (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
16 September 1998Incorporation (12 pages)