Company NameMorison Investments Limited
Company StatusDissolved
Company Number03761827
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameFarereset Limited

Business Activity

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

Directors

Director NameMr Stephen Bruce Clifford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 10 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mansard Close
Pinner
Middlesex
HA5 3FQ
Director NameRobert Joseph Lyons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 22 December 2008)
RoleChartered Accountant
Correspondence Address1561 Gt 5th Floor
Mary Street
Grand Cayman
Foreign
Secretary NameHarriet Jane Lyons
NationalityBritish
StatusResigned
Appointed09 September 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressBeechdale
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEdward Boustead & Company Limited (Corporation)
StatusResigned
Appointed30 June 2004(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2008)
Correspondence Address1 Garrick House
Carrington Street
London
W1J 7AF

Location

Registered Address1 Garrick House
Carrington Street
London
W1J 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Chancery Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 July 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
(3 pages)
12 July 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
(3 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from C/O C/O, Clifford Clifford & Co Limited Clifford Clifford & Co Limited 18B Charles Street London W1J 5DU on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from C/O C/O, Clifford Clifford & Co Limited Clifford Clifford & Co Limited 18B Charles Street London W1J 5DU on 11 March 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 August 2009Return made up to 28/04/09; full list of members (5 pages)
12 August 2009Return made up to 28/04/09; full list of members (5 pages)
12 August 2009Appointment terminated director robert lyons (1 page)
12 August 2009Appointment Terminated Director robert lyons (1 page)
20 February 2009Accounts made up to 30 April 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
22 December 2008Appointment terminated secretary edward boustead & company LIMITED (1 page)
22 December 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 December 2008Return made up to 28/04/08; no change of members (4 pages)
22 December 2008Return made up to 28/04/08; no change of members (4 pages)
22 December 2008Accounts made up to 30 April 2007 (5 pages)
22 December 2008Appointment Terminated Secretary edward boustead & company LIMITED (1 page)
11 March 2008Director appointed stephen clifford (2 pages)
11 March 2008Director appointed stephen clifford (2 pages)
11 March 2008Registered office changed on 11/03/2008 from 1 garrick house carrington street london W1J 7AF (1 page)
11 March 2008Registered office changed on 11/03/2008 from 1 garrick house carrington street london W1J 7AF (1 page)
12 June 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
12 June 2007Accounts made up to 30 April 2006 (5 pages)
6 June 2007Return made up to 28/04/07; no change of members (6 pages)
6 June 2007Return made up to 28/04/07; no change of members (6 pages)
26 May 2006Return made up to 28/04/06; full list of members (6 pages)
26 May 2006Return made up to 28/04/06; full list of members (6 pages)
13 May 2005Return made up to 28/04/05; full list of members (6 pages)
13 May 2005Return made up to 28/04/05; full list of members (6 pages)
12 May 2005Registered office changed on 12/05/05 from: 36 greville street london EC1N 8TB (1 page)
12 May 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 May 2005Registered office changed on 12/05/05 from: 36 greville street london EC1N 8TB (1 page)
12 May 2005Accounts made up to 30 April 2005 (5 pages)
22 July 2004New secretary appointed (1 page)
22 July 2004New secretary appointed (1 page)
7 July 2004Accounts made up to 30 April 2004 (5 pages)
7 July 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 July 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2004Accounts made up to 30 April 2003 (5 pages)
7 July 2004Return made up to 28/04/04; full list of members (6 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 July 2004Secretary resigned (1 page)
26 June 2003Return made up to 28/04/03; full list of members (6 pages)
26 June 2003Return made up to 28/04/03; full list of members (6 pages)
25 July 2002Return made up to 28/04/02; full list of members (6 pages)
25 July 2002Return made up to 28/04/02; full list of members (6 pages)
3 July 2002Accounts made up to 30 April 2002 (2 pages)
3 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 July 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Accounts made up to 30 April 2001 (2 pages)
3 July 2002Director's particulars changed (1 page)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
27 February 2001Accounts made up to 30 April 2000 (1 page)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
8 November 2000Return made up to 28/04/00; full list of members (6 pages)
8 November 2000Return made up to 28/04/00; full list of members (6 pages)
6 October 1999Company name changed farereset LIMITED\certificate issued on 07/10/99 (2 pages)
6 October 1999Company name changed farereset LIMITED\certificate issued on 07/10/99 (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
28 April 1999Incorporation (13 pages)