Company NameMorganti Associates Limited
Company StatusDissolved
Company Number03858630
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameHatchet Man Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameBede Louis Morganti
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed22 December 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 23 April 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Frogmore
London
SW18 1HW
Secretary NameChamp Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 23 April 2013)
Correspondence AddressRear Of Knights Garden Centre Chelsham Place
Limpsfield Road
Warlingham
Surrey
CR6 9DZ
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameFTA Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 June 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2007)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY

Location

Registered Address34 Westway
Caterham
Surrey
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bede Louis Morganti
100.00%
Ordinary

Financials

Year2014
Net Worth£2,228
Cash£3,347
Current Liabilities£2,945

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 February 2012Registered office address changed from Rear of Knights Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Rear of Knights Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1
(4 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1
(4 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
15 October 2009Secretary's details changed for Champ Secretaries Limited on 13 October 2009 (2 pages)
15 October 2009Director's details changed for Bede Louis Morganti on 15 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Secretary's details changed for Champ Secretaries Limited on 13 October 2009 (2 pages)
15 October 2009Director's details changed for Bede Louis Morganti on 15 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2008Return made up to 13/10/08; full list of members (3 pages)
22 October 2008Return made up to 13/10/08; full list of members (3 pages)
22 October 2008Appointment Terminated Secretary fta company secretarial services LTD (1 page)
22 October 2008Appointment terminated secretary fta company secretarial services LTD (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 November 2007Return made up to 13/10/07; full list of members (2 pages)
7 November 2007Return made up to 13/10/07; full list of members (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 9 frogmore london SW18 1HW (1 page)
12 April 2007Registered office changed on 12/04/07 from: 9 frogmore london SW18 1HW (1 page)
20 March 2007Registered office changed on 20/03/07 from: stuart house 55 catherine place london SW1E 6DY (1 page)
20 March 2007Registered office changed on 20/03/07 from: stuart house 55 catherine place london SW1E 6DY (1 page)
2 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 October 2006Return made up to 13/10/06; full list of members (6 pages)
24 October 2006Return made up to 13/10/06; full list of members (6 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 October 2005Return made up to 13/10/05; full list of members (6 pages)
18 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
6 May 2005Registered office changed on 06/05/05 from: number 1 mepham street london SE1 8SH (1 page)
6 May 2005Registered office changed on 06/05/05 from: number 1 mepham street london SE1 8SH (1 page)
28 October 2004Return made up to 13/10/04; full list of members (6 pages)
28 October 2004Return made up to 13/10/04; full list of members (6 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 September 2003Return made up to 13/10/03; full list of members (6 pages)
30 September 2003Return made up to 13/10/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 February 2003Company name changed hatchet man design LTD\certificate issued on 04/02/03 (2 pages)
4 February 2003Company name changed hatchet man design LTD\certificate issued on 04/02/03 (2 pages)
16 September 2002Return made up to 13/10/01; full list of members (6 pages)
16 September 2002Return made up to 13/10/01; full list of members (6 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 November 2001Registered office changed on 05/11/01 from: 5 sherwood street london W1V 7RA (1 page)
5 November 2001Registered office changed on 05/11/01 from: 5 sherwood street london W1V 7RA (1 page)
24 July 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 July 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 October 2000Return made up to 13/10/00; full list of members (6 pages)
11 October 2000Return made up to 13/10/00; full list of members (6 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
13 October 1999Incorporation (9 pages)