Company NameMorville Limited
Company StatusDissolved
Company Number03733054
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCroxley Services Limited (Corporation)
StatusClosed
Appointed10 July 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 15 June 2004)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Director NameKrister International Limited (Corporation)
StatusClosed
Appointed05 February 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 15 June 2004)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Director NameChristianne Helena Louise Creber
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2000)
RoleSecretary
Correspondence AddressLittle Rocques Flat Rocques De St
Clair,Rue Des Pointes Rocques
Delancey St Sampsons
Guernsey
GY2 4HN
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameSamantha Kim Peters
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 05 October 2001)
RoleSecretary
Correspondence AddressClos De Vaul Creux Cottage
Sark
Channel Islands
GY9 0SE
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameSamantha Kim Peters
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2001)
RoleSecretary
Correspondence AddressClos De Vaul Creux Cottage
Sark
Channel Islands
GY9 0SE
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed16 August 1999(5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 July 2000)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed05 October 2001(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2001)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
12 April 2003Return made up to 25/03/03; full list of members (6 pages)
12 April 2003Director resigned (1 page)
6 April 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (3 pages)
23 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 April 2002Return made up to 25/03/02; full list of members (6 pages)
7 January 2002New director appointed (4 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
27 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
30 October 2001New director appointed (4 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
26 September 2001Director's particulars changed (1 page)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Registered office changed on 19/01/01 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
10 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
7 April 2000Return made up to 25/03/00; full list of members (6 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 March 1999Incorporation (25 pages)