Company NameRichard Morris & Co. Estate Agents Limited
Company StatusDissolved
Company Number03657447
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRichard Geoffrey Morris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Secretary NameDeanna Morris
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 October 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£25,521
Cash£31,560
Current Liabilities£6,039

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
2 August 2005Return made up to 28/10/04; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 30 April 2004 (3 pages)
23 April 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
15 October 2003Return made up to 28/10/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 April 2003Return made up to 28/10/02; full list of members (6 pages)
8 February 2003Registered office changed on 08/02/03 from: 212 ballards lane london N3 2LX (1 page)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
1 November 2001Return made up to 28/10/01; full list of members (6 pages)
2 April 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
8 August 2000Registered office changed on 08/08/00 from: network house 28 friern park london N12 9DA (1 page)
1 February 2000Return made up to 28/10/99; full list of members (6 pages)
9 August 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
9 August 1999Registered office changed on 09/08/99 from: 59 high road bushey heath watford WD2 1EE (1 page)
9 August 1999Accounts for a small company made up to 30 April 1999 (3 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: 229 nether street london N3 1NT (1 page)
28 October 1998Incorporation (12 pages)