Company NameMorricom Security Systems Limited
Company StatusDissolved
Company Number03788857
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 11 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brendan Joseph Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleCable Consultant
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Stonecroft Close Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameJohn Andrew Morrissey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleCable Consultant
Correspondence Address262 Princess Park Road
Royal Drive
London
N11 3FT
Secretary NameMrs Julie Ann Morrissey
NationalityBritish
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFiboard House 5 Oakleigh Gardens
London
N20 9AB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,575
Current Liabilities£2,575

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Application for striking-off (1 page)
11 July 2006Return made up to 09/06/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 June 2005Return made up to 09/06/05; full list of members (3 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 July 2004Return made up to 09/06/04; full list of members (8 pages)
18 August 2003Return made up to 09/06/03; full list of members (8 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 June 2001Return made up to 09/06/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 April 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
17 July 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2000Ad 31/03/00--------- £ si 197@1=197 £ ic 3/200 (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
6 July 1999Ad 09/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
9 June 1999Incorporation (12 pages)