Company NameMorpheus Technology Solutions Limited
Company StatusDissolved
Company Number04295581
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 6 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameBronwen Loring Grazier
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Secretary NameMartin Arthur Grazier
NationalityBritish
StatusClosed
Appointed27 August 2005(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 14 May 2013)
RoleCompany Director
Correspondence Address41 Vineyard Hill Road
London
SW19 7JL
Director NameAndrew Ian Mackay
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleIT Consultant
Correspondence AddressBurrows Cottage
Irene Road Blundel Lane
Cobham
Surrey
KT11 2SR
Secretary NameAndrew Ian Mackay
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleIT Consultant
Correspondence AddressBurrows Cottage
Irene Road Blundel Lane
Cobham
Surrey
KT11 2SR
Secretary NameMartin Arthur Grazier
NationalityBritish
StatusResigned
Appointed28 April 2002(7 months after company formation)
Appointment Duration1 year (resigned 30 April 2003)
RoleConsultant
Correspondence Address41 Vineyard Hill Road
London
SW19 7JL
Secretary NameDane Lawrence MacDonald Edwards
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address118 Lilleshall Road
Morden
Surrey
SM4 6DR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address41 Vineyard Hill Road
Wimbledon
London
SW19 7JL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 1
(4 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 1
(4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 27 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 27 September 2010 (4 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Bronwen Loring Grazier on 28 September 2010 (2 pages)
6 October 2010Director's details changed for Bronwen Loring Grazier on 28 September 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 27 September 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 27 September 2009 (4 pages)
12 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
11 June 2009Total exemption small company accounts made up to 27 September 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 27 September 2008 (4 pages)
30 September 2008Return made up to 28/09/08; full list of members (3 pages)
30 September 2008Return made up to 28/09/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 27 September 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 27 September 2007 (4 pages)
21 November 2007Return made up to 28/09/07; full list of members (6 pages)
21 November 2007Return made up to 28/09/07; full list of members (6 pages)
24 July 2007Total exemption small company accounts made up to 27 September 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 27 September 2006 (4 pages)
10 October 2006Return made up to 28/09/06; full list of members (6 pages)
10 October 2006Return made up to 28/09/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 27 September 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 27 September 2005 (4 pages)
22 September 2005Return made up to 28/09/05; full list of members (6 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Return made up to 28/09/05; full list of members (6 pages)
22 September 2005Secretary resigned (1 page)
7 September 2005Total exemption small company accounts made up to 27 September 2004 (4 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Total exemption small company accounts made up to 27 September 2004 (4 pages)
7 September 2005New secretary appointed (2 pages)
27 September 2004Return made up to 28/09/04; full list of members (6 pages)
27 September 2004Return made up to 28/09/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Secretary's particulars changed (1 page)
9 October 2003Return made up to 28/09/03; full list of members (6 pages)
9 October 2003Return made up to 28/09/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 27 September 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 27 September 2002 (4 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
27 October 2002Return made up to 28/09/02; full list of members (6 pages)
27 October 2002Return made up to 28/09/02; full list of members (6 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned;director resigned (1 page)
17 January 2002Secretary resigned;director resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Director resigned (1 page)
28 September 2001Incorporation (18 pages)
28 September 2001Incorporation (18 pages)