Company NameMorand Watson Limited
Company StatusDissolved
Company Number03991131
CategoryPrivate Limited Company
Incorporation Date12 May 2000(24 years ago)
Dissolution Date17 November 2009 (14 years, 6 months ago)
Previous NameHelpufirst Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBarbara Morand
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed27 October 2002(2 years, 5 months after company formation)
Appointment Duration7 years (closed 17 November 2009)
RoleSalesagent
Correspondence AddressMas Sellier
30330 St Andre Dolerargues
France
Foreign
Secretary NameMr Abdul Azad
NationalityBritish
StatusClosed
Appointed27 October 2002(2 years, 5 months after company formation)
Appointment Duration7 years (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clarendon Road
London
E17 9AZ
Director NameDeborah Elaine Calver
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleDevelopment Manager
Correspondence Address20 Kestrel Way
Buckingham
Buckinghamshire
MK18 7HJ
Director NamePeter Mario Calver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleBusiness Manager
Correspondence Address20 Kestrel Way
Buckingham
Buckinghamshire
MK18 7HJ
Secretary NameDeborah Elaine Calver
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleDevelopment Manager
Correspondence Address20 Kestrel Way
Buckingham
Buckinghamshire
MK18 7HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address72 Wilton Road
London
SW1V 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£15,554
Cash£26,170
Current Liabilities£28,198

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 June 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Registered office changed on 01/05/2009 from 34 ely place london EC1N 6TD england (1 page)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2007Return made up to 12/05/07; no change of members (6 pages)
1 December 2006Registered office changed on 01/12/06 from: 4 the old garden house the lanterns bridge lane london SW11 3AP (1 page)
23 June 2006Return made up to 12/05/06; full list of members (6 pages)
20 October 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 August 2005Accounts for a dormant company made up to 31 May 2003 (5 pages)
4 October 2004Return made up to 12/05/04; full list of members (6 pages)
28 September 2004Registered office changed on 28/09/04 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
24 December 2003Company name changed helpufirst LIMITED\certificate issued on 24/12/03 (3 pages)
22 December 2003Return made up to 12/05/03; full list of members (8 pages)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
27 November 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
21 November 2003New secretary appointed (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
11 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
21 November 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 2001Ad 01/06/00--------- £ si 99@1 (2 pages)
23 June 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
12 May 2000Incorporation (17 pages)