Company NameMRI Worldwide (Harold Wood) Limited
Company StatusDissolved
Company Number04274284
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Lawrence John Morris
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Secretary NameMrs Shirley Anne Morris
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameMrs Shirley Anne Morris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(4 years after company formation)
Appointment Duration13 years, 7 months (closed 02 April 2019)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01708 374737
Telephone regionRomford

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£32,138
Cash£13
Current Liabilities£33,726

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (3 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
25 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
25 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
31 August 2010Secretary's details changed for Shirley Anne Morris on 21 August 2010 (1 page)
31 August 2010Director's details changed for Lawrence John Morris on 21 August 2010 (2 pages)
31 August 2010Director's details changed for Shirley Anne Morris on 21 August 2010 (2 pages)
31 August 2010Secretary's details changed for Shirley Anne Morris on 21 August 2010 (1 page)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Shirley Anne Morris on 21 August 2010 (2 pages)
31 August 2010Director's details changed for Lawrence John Morris on 21 August 2010 (2 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
23 September 2009Return made up to 21/08/09; full list of members (4 pages)
23 September 2009Return made up to 21/08/09; full list of members (4 pages)
20 November 2008Return made up to 21/08/08; no change of members (7 pages)
20 November 2008Return made up to 21/08/08; no change of members (7 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 September 2007Return made up to 21/08/07; no change of members (7 pages)
24 September 2007Return made up to 21/08/07; no change of members (7 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 September 2006Return made up to 21/08/06; full list of members (7 pages)
19 September 2006Return made up to 21/08/06; full list of members (7 pages)
31 October 2005Return made up to 21/08/05; full list of members (6 pages)
31 October 2005Return made up to 21/08/05; full list of members (6 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2004Return made up to 21/08/04; full list of members (6 pages)
1 November 2004Return made up to 21/08/04; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 October 2003Return made up to 21/08/03; full list of members (6 pages)
8 October 2003Return made up to 21/08/03; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 October 2002Return made up to 21/08/02; full list of members (6 pages)
26 October 2002Return made up to 21/08/02; full list of members (6 pages)
24 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
24 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 August 2001Director resigned (1 page)
21 August 2001Incorporation (14 pages)
21 August 2001Incorporation (14 pages)