Company NameDJA Morris Limited
Company StatusDissolved
Company Number05062251
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NamesDover Street Incorporations Two Limited and Grosvenor Global Properties Limited

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameMrs Christina Frances Morris
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(5 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramlyns Cudham Lane North
Cudham
Sevenoaks
Kent
TN14 7RD
Director NameWindsor John Morris
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(5 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramlyns
Cudham Lane North
Soaks
Kent
TN14 7RD
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address3rd Floor
North Side Dukes Court, 32 Duke Street St. James'S
London
SW1Y 6DF

Location

Registered Address45 Pall Mall Ground Floor
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

30k at £1Mr Windsor John Morris
50.00%
Ordinary
30k at £1Mrs Christina Frances Morris
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,231
Current Liabilities£50,706

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Application to strike the company off the register (3 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60,000
(4 pages)
15 March 2016Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St. James's, London SW1Y 6DF to 45 Pall Mall Ground Floor London SW1Y 5JG on 15 March 2016 (1 page)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60,000
(4 pages)
15 March 2016Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St. James's, London SW1Y 6DF to 45 Pall Mall Ground Floor London SW1Y 5JG on 15 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 60,000
(4 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 60,000
(4 pages)
14 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 60,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (2 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 60,000
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 60,000
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 60,000
(4 pages)
14 March 2014Termination of appointment of Badger Hakim Secretaries Limited as a secretary (1 page)
14 March 2014Termination of appointment of Badger Hakim Secretaries Limited as a secretary (1 page)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (2 pages)
12 March 2013Secretary's details changed for Badger Hakim Secretaries Limited on 3 March 2013 (2 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Secretary's details changed for Badger Hakim Secretaries Limited on 3 March 2013 (2 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Secretary's details changed for Badger Hakim Secretaries Limited on 3 March 2013 (2 pages)
11 March 2013Director's details changed for Christina Frances Morris on 3 March 2013 (2 pages)
11 March 2013Director's details changed for Windsor John Morris on 3 March 2013 (2 pages)
11 March 2013Director's details changed for Christina Frances Morris on 3 March 2013 (2 pages)
11 March 2013Director's details changed for Windsor John Morris on 3 March 2013 (2 pages)
11 March 2013Director's details changed for Christina Frances Morris on 3 March 2013 (2 pages)
11 March 2013Director's details changed for Windsor John Morris on 3 March 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (2 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 August 2011 (2 pages)
26 October 2011Total exemption small company accounts made up to 31 August 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 May 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
13 May 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
13 May 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
29 April 2010Registered office address changed from 10 Dover Street London W1S 4LQ on 29 April 2010 (1 page)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 April 2010Registered office address changed from 10 Dover Street London W1S 4LQ on 29 April 2010 (1 page)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
6 March 2009Return made up to 03/03/09; full list of members (4 pages)
6 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
17 March 2008Return made up to 03/03/08; full list of members (4 pages)
17 March 2008Return made up to 03/03/08; full list of members (4 pages)
22 March 2007Return made up to 03/03/07; full list of members (3 pages)
22 March 2007Return made up to 03/03/07; full list of members (3 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
5 April 2006Return made up to 03/03/06; full list of members (3 pages)
5 April 2006Return made up to 03/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 April 2005Ad 05/04/05--------- £ si 59998@1=59998 £ ic 2/60000 (3 pages)
19 April 2005Ad 05/04/05--------- £ si 59998@1=59998 £ ic 2/60000 (3 pages)
7 April 2005Return made up to 03/03/05; full list of members (3 pages)
7 April 2005Return made up to 03/03/05; full list of members (3 pages)
21 March 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
21 March 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
6 September 2004Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
6 September 2004Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
19 August 2004New director appointed (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (2 pages)
9 August 2004Company name changed grosvenor global properties limi ted\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed grosvenor global properties limi ted\certificate issued on 09/08/04 (2 pages)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2004Nc inc already adjusted 28/07/04 (2 pages)
5 August 2004Nc inc already adjusted 28/07/04 (2 pages)
5 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2004Company name changed dover street incorporations two LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed dover street incorporations two LIMITED\certificate issued on 21/04/04 (2 pages)
3 March 2004Incorporation (26 pages)
3 March 2004Incorporation (26 pages)