Company NameMIKE Morris Associates Limited
Company StatusDissolved
Company Number03699135
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date6 February 2007 (17 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 NameMr Michael George Morris
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RolePersonnel
Country of ResidenceEngland
Correspondence AddressStrawberry House 34 Goldsmith Road
London
W3 6PX
Secretary NameBLG Registrars Limited (Corporation)
StatusClosed
Appointed26 June 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 06 February 2007)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameSarah Georgina Morris
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleAdministrator
Correspondence AddressStrawberry House 34 Goldsmith Road
London
W3 6PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£38,983
Cash£40,000
Current Liabilities£1,017

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 April 2006Return made up to 21/01/06; full list of members (5 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
31 March 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 February 2004Return made up to 21/01/04; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 February 2003Return made up to 21/01/03; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 February 2002Return made up to 21/01/02; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 February 2001Return made up to 21/01/01; full list of members (6 pages)
15 August 2000Ad 20/03/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
21 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 February 2000Return made up to 21/01/00; full list of members (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
21 January 1999Incorporation (11 pages)