Company NameSam Uriah Morris Society Limited
Company StatusDissolved
Company Number04254690
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 91012Archives activities
SIC 91020Museums activities

Directors

Director NameMr Ralph Adolphus Straker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleVerger
Country of ResidenceUnited Kingdom
Correspondence Address48 Claverley Grove
London
N3 2DH
Secretary NameAnthony Pierre Graham
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Somerset Road
Walthamstow
London
E17 8QW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 89856449
Telephone regionLondon

Location

Registered Address136a-142a Lower Clapton Road
London
E5 0QJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,838
Cash£2,532

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Annual return made up to 18 July 2013 no member list (3 pages)
21 August 2013Annual return made up to 18 July 2013 no member list (3 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 August 2012Annual return made up to 18 July 2012 no member list (3 pages)
11 August 2012Director's details changed for Mr Ralph Adolphus Straker on 1 November 2011 (2 pages)
11 August 2012Director's details changed for Mr Ralph Adolphus Straker on 1 November 2011 (2 pages)
11 August 2012Annual return made up to 18 July 2012 no member list (3 pages)
11 August 2012Director's details changed for Mr Ralph Adolphus Straker on 1 November 2011 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Annual return made up to 18 July 2011 (16 pages)
19 August 2011Annual return made up to 18 July 2011 (16 pages)
1 February 2011Annual return made up to 18 July 2010 (14 pages)
1 February 2011Annual return made up to 18 July 2010 (14 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
19 November 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
19 November 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
28 June 2010Annual return made up to 18 July 2008 (10 pages)
28 June 2010Annual return made up to 18 July 2009 (10 pages)
28 June 2010Annual return made up to 18 July 2009 (10 pages)
28 June 2010Annual return made up to 18 July 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
10 September 2007Annual return made up to 18/07/07 (3 pages)
10 September 2007Annual return made up to 18/07/07 (3 pages)
7 August 2006Annual return made up to 18/07/06 (3 pages)
7 August 2006Annual return made up to 18/07/06 (3 pages)
5 February 2006Accounts made up to 31 March 2005 (1 page)
5 February 2006Accounts made up to 31 March 2005 (1 page)
19 August 2005Annual return made up to 18/07/05 (3 pages)
19 August 2005Annual return made up to 18/07/05 (3 pages)
17 February 2005Accounts made up to 31 March 2004 (2 pages)
17 February 2005Accounts made up to 31 March 2004 (2 pages)
2 August 2004Annual return made up to 18/07/04 (3 pages)
2 August 2004Annual return made up to 18/07/04 (3 pages)
21 November 2003Accounts made up to 31 March 2003 (2 pages)
21 November 2003Accounts made up to 31 March 2003 (2 pages)
25 July 2003Annual return made up to 18/07/03 (3 pages)
25 July 2003Annual return made up to 18/07/03 (3 pages)
4 February 2003Accounts made up to 31 March 2002 (2 pages)
4 February 2003Accounts made up to 31 March 2002 (2 pages)
1 November 2002Annual return made up to 18/07/02 (3 pages)
1 November 2002Annual return made up to 18/07/02 (3 pages)
10 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
10 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
27 October 2001Secretary resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Registered office changed on 27/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 October 2001Registered office changed on 27/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 July 2001Incorporation (24 pages)
18 July 2001Incorporation (24 pages)