Company NameMorgan International Limited
Company StatusDissolved
Company Number03934357
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameExecutive Directors Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusClosed
Appointed25 February 2000(same day as company formation)
Correspondence AddressPO Box 170 Churchill Building
Front Street
Grand Turk
Turks And Caicos Islands
Secretary NamePremier Secretaries UK Limited (Corporation)
StatusClosed
Appointed25 February 2000(same day as company formation)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1V 2LD
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£450
Cash£1,246
Current Liabilities£10,496

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
6 March 2003Application for striking-off (1 page)
14 November 2002Secretary resigned (1 page)
10 July 2002Director's particulars changed (1 page)
4 March 2002Return made up to 25/02/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 March 2001Return made up to 25/02/01; full list of members (7 pages)
20 January 2001Secretary's particulars changed (1 page)
28 September 2000Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
25 February 2000Incorporation (18 pages)