Company NameEUAN Morton Limited
Company StatusDissolved
Company Number04728202
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameBramwell Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameEuan Douglas Morton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 09 January 2007)
RoleActor
Correspondence Address7 Skelley Road
Stratford
London
E15 4BA
Secretary NameL A International Management Limited (Corporation)
StatusClosed
Appointed12 June 2003(2 months after company formation)
Appointment Duration3 years, 7 months (closed 09 January 2007)
Correspondence Address3 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameMrs Elizabeth Helen Alkin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(2 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Southover
London
N12 7JG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£277
Cash£2,041
Current Liabilities£1,764

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
24 October 2005Registered office changed on 24/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 09/04/04; full list of members (6 pages)
19 October 2003Registered office changed on 19/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
11 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
18 June 2003Company name changed bramwell promotions LIMITED\certificate issued on 18/06/03 (2 pages)