Company NameMorris Design Limited
Company StatusDissolved
Company Number03921473
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 8 months ago)
Previous NameOtherall Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address39 Chestnut Manor Close
Staines
Middlesex
TW18 1AG
Secretary NameCarmen Martinez-Vidal
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address39 Chestnut Manor Close
Staines
Middlesex
TW18 1AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10a Church Street
Staines
Middlesex
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£7,014
Gross Profit£3,493
Net Worth-£3,925
Cash£1,140
Current Liabilities£14,121

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
11 August 2004Secretary resigned (1 page)
6 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
19 February 2004Return made up to 08/02/04; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 April 2003Return made up to 08/02/03; full list of members (5 pages)
24 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2003Ad 09/02/01--------- £ si 25000@1 (2 pages)
24 April 2003£ nc 100000/200000 09/02/01 (1 page)
22 May 2002Return made up to 08/02/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 August 2001Registered office changed on 06/08/01 from: chantrey vellacott dfk russell square house 10/12 russell square london WC1B 5LF (1 page)
19 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Return made up to 08/02/01; full list of members (6 pages)
5 February 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
6 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 2000Nc inc already adjusted 10/10/00 (1 page)
6 December 2000Ad 10/10/00--------- £ si 76999@1=76999 £ ic 1/77000 (2 pages)
19 October 2000Registered office changed on 19/10/00 from: willoughby house 439 richmond road twickenham middlesex TW1 2HA (1 page)
20 March 2000Company name changed otherall LIMITED\certificate issued on 21/03/00 (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)