Company NameMorbus Consulting Limited
Company StatusDissolved
Company Number04443145
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFletcher Morgan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2024 East 2nd Avenue
Vancouver
British Columbia
V5n 1e7
Secretary NameBarbara Broughton
NationalityCanadian
StatusClosed
Appointed05 March 2007(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 09 September 2015)
RoleCommunications
Correspondence Address2024 East 2nd Avenue
Vancouver
British Columbia
V5n 1e7
Secretary NameWilliam George Morgan
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address119a High Street South
Stewkley
Buckinghamshire
LU7 0HU
Director NameWilliam George Morgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 2007)
RoleCompany Director
Correspondence Address119a High Street South
Stewkley
Buckinghamshire
LU7 0HU

Location

Registered AddressOne Euston Square 40
Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Fletcher Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£765,127
Cash£147,411
Current Liabilities£15,464

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Return of final meeting in a members' voluntary winding up (13 pages)
9 June 2015Return of final meeting in a members' voluntary winding up (13 pages)
29 April 2015Liquidators statement of receipts and payments to 10 April 2015 (18 pages)
29 April 2015Liquidators' statement of receipts and payments to 10 April 2015 (18 pages)
29 April 2015Liquidators' statement of receipts and payments to 10 April 2015 (18 pages)
25 April 2014Registered office address changed from 1St Flr St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG on 25 April 2014 (2 pages)
25 April 2014Register inspection address has been changed (2 pages)
25 April 2014Register inspection address has been changed (2 pages)
25 April 2014Registered office address changed from 1St Flr St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG on 25 April 2014 (2 pages)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Declaration of solvency (3 pages)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Declaration of solvency (3 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Secretary's details changed for Barbara Broughton on 1 October 2009 (1 page)
21 May 2010Director's details changed for Fletcher Morgan on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Fletcher Morgan on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Fletcher Morgan on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Barbara Broughton on 1 October 2009 (1 page)
21 May 2010Secretary's details changed for Barbara Broughton on 1 October 2009 (1 page)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Return made up to 21/05/09; full list of members (3 pages)
26 May 2009Return made up to 21/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 21/05/08; no change of members
  • 363(287) ‐ Registered office changed on 13/06/08
(6 pages)
13 June 2008Return made up to 21/05/08; no change of members
  • 363(287) ‐ Registered office changed on 13/06/08
(6 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 21/05/07; full list of members (2 pages)
29 May 2007Return made up to 21/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
3 April 2007Secretary resigned;director resigned (1 page)
3 April 2007Secretary resigned;director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 21/05/04; full list of members (7 pages)
9 June 2004Return made up to 21/05/04; full list of members (7 pages)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
12 July 2003Return made up to 21/05/03; full list of members (6 pages)
12 July 2003Return made up to 21/05/03; full list of members (6 pages)
30 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 May 2002Incorporation (16 pages)
21 May 2002Incorporation (16 pages)