Company NameMorrcom Limited
Company StatusDissolved
Company Number05140159
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Raymond Morrell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(1 month, 1 week after company formation)
Appointment Duration2 years (closed 01 August 2006)
RoleProperty Developer
Correspondence Address5 Chamber Manor Mews
Epping Road
Epping Upland
Essex
CM16 6NZ
Director NameMr Paul Graham Locke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barney Evans Crescent
Waterlooville
Hampshire
PO8 8SR
Secretary NameMr Andrew Mark Osborne
NationalityBritish
StatusResigned
Appointed05 July 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Horsley House
7a Red Lion Lane Shooters Hill
London
SE18 4JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBridge House 3 Mills Studios
3 Mill Lane Bromley By Bow
London
E3 3DU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2006Director's particulars changed (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Secretary resigned (1 page)
20 February 2006Application for striking-off (1 page)
1 November 2005Registered office changed on 01/11/05 from: 27-31 payne road bow london E3 2SP (1 page)
17 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(2 pages)
11 February 2005Director resigned (1 page)
16 September 2004New director appointed (2 pages)
12 August 2004New director appointed (1 page)
26 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
27 May 2004Incorporation (16 pages)