Company NameMorgan Digital Security Systems Limited
Company StatusDissolved
Company Number03640947
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameM R P (Global Financial Services) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMichelle Katherine Ward
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 28 July 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address54a Longheath Gardens
Croydon
CR0 7TD
Secretary NameMichelle Katherine Ward
NationalityBritish
StatusClosed
Appointed15 October 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 28 July 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address54a Longheath Gardens
Croydon
CR0 7TD
Director NameConrad James Peche
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 February 1999)
RoleIT Consultant
Correspondence Address42 Ashley Road
Thornton Heath
Surrey
CR7 6HU
Director NameMark Reginald Peche
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address104 Addiscombe Road
Croydon
Surrey
CR0 5PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address54a Longheath Gardens
Croydon
Surrey
CR0 7TD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London

Financials

Year2014
Turnover£5,034
Net Worth-£129,836
Cash£476
Current Liabilities£2,730

Accounts

Latest Accounts29 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
16 October 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Appointment terminated director mark peche (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Registered office changed on 29/09/2008 from c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
3 April 2008Total exemption small company accounts made up to 29 March 2008 (5 pages)
3 January 2008Total exemption small company accounts made up to 30 March 2007 (5 pages)
3 January 2008Return made up to 30/09/07; full list of members (2 pages)
16 January 2007Return made up to 30/09/06; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 February 2006Total exemption full accounts made up to 29 March 2005 (9 pages)
9 February 2006Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 November 2004Return made up to 30/09/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 January 2004Return made up to 30/09/03; full list of members (7 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Director's particulars changed (1 page)
21 June 2002Memorandum and Articles of Association (9 pages)
9 March 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 July 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
29 November 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: 2 st johns place st johns square london EC1M 4DE (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New director appointed (2 pages)
28 October 1998Memorandum and Articles of Association (11 pages)
26 October 1998Company name changed paxwood 2000 LIMITED\certificate issued on 27/10/98 (3 pages)
21 October 1998Registered office changed on 21/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 September 1998Incorporation (17 pages)