Company NameMorgan Aston Ford Limited
Company StatusDissolved
Company Number04348445
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameSpeed 9014 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameSimon Anthony Earl
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(3 days after company formation)
Appointment Duration8 years, 5 months (closed 15 June 2010)
RoleEvent Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address11 Kemnal Warren
Kemnal Road
Chislehurst
Kent
BR7 6NA
Director NameSimon John Ford
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(3 days after company formation)
Appointment Duration8 years, 5 months (closed 15 June 2010)
RoleCompany Director
Correspondence AddressThe Pavilion
Manorbrook Blackheath
London
SE3 9AW
Secretary NameMr Paul Timothy Hayward Ford
NationalityBritish
StatusClosed
Appointed10 January 2002(3 days after company formation)
Appointment Duration8 years, 5 months (closed 15 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilldrop Road
Bromley
Kent
BR1 4DB
Director NameMr Paul Timothy Hayward Ford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(1 month after company formation)
Appointment Duration8 years, 4 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilldrop Road
Bromley
Kent
BR1 4DB
Director NameMr Michael Alexander Wallen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 15 June 2010)
RoleWine Broker
Country of ResidenceUnited Kingdom
Correspondence Address36b Geldeston Road
London
E5 8SB
Director NameBruce John Aston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2003)
RoleCompany Director
Correspondence Address7 Bevington Road
Beckenham
Kent
BR3 5LD
Director NameMr Timothy Graham Ford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(1 week, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manorbrook Blackheath
London
SE3 9AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18/23 Greenwich Market
London
SE10 9HZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Compulsory strike-off action has been suspended (1 page)
19 August 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2008Return made up to 07/01/08; full list of members (4 pages)
1 February 2008Return made up to 07/01/08; full list of members (4 pages)
25 January 2008Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
25 January 2008Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
20 March 2007Resolutions
  • RES13 ‐ Abrogation of rights 15/02/07
(4 pages)
20 March 2007Resolutions
  • RES13 ‐ Abrogation of rights 15/02/07
(4 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Return made up to 07/01/07; full list of members (4 pages)
1 February 2007Return made up to 07/01/07; full list of members (4 pages)
24 January 2007Registered office changed on 24/01/07 from: c/o lester aldridge solicitors kildare house 3 dorset rise london EC4Y 8EN (1 page)
24 January 2007Registered office changed on 24/01/07 from: c/o lester aldridge solicitors kildare house 3 dorset rise london EC4Y 8EN (1 page)
14 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
14 July 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
22 February 2006Return made up to 07/01/06; full list of members (4 pages)
22 February 2006Return made up to 07/01/06; full list of members (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 April 2005Registered office changed on 04/04/05 from: c/o park nelson 1 bell yard london WC2A 2JP (1 page)
4 April 2005Registered office changed on 04/04/05 from: c/o park nelson 1 bell yard london WC2A 2JP (1 page)
11 January 2005Return made up to 07/01/05; full list of members (8 pages)
11 January 2005Return made up to 07/01/05; full list of members (8 pages)
22 October 2004Memorandum and Articles of Association (17 pages)
22 October 2004£ nc 1000/101000 29/09/04 (1 page)
22 October 2004Memorandum and Articles of Association (17 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2004£ nc 1000/101000 29/09/04 (1 page)
22 October 2004Ad 29/09/04--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
22 October 2004Notice of assignment of name or new name to shares (1 page)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2004Ad 29/09/04--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2004Notice of assignment of name or new name to shares (1 page)
30 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
30 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
6 February 2004Return made up to 07/01/04; change of members (7 pages)
6 February 2004Return made up to 07/01/04; change of members (7 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
11 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
11 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 March 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
4 March 2003Return made up to 07/01/03; full list of members (9 pages)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002Ad 26/02/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
7 March 2002Ad 26/02/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
8 February 2002Memorandum and Articles of Association (15 pages)
8 February 2002Memorandum and Articles of Association (15 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
22 January 2002Company name changed speed 9014 LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed speed 9014 LIMITED\certificate issued on 22/01/02 (2 pages)
16 January 2002Registered office changed on 16/01/02 from: 6-8 underwood street london N1 7JQ (1 page)
16 January 2002Registered office changed on 16/01/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 January 2002Incorporation (18 pages)
7 January 2002Incorporation (18 pages)