Company NameThe Morning Price Indicator Limited
Company StatusDissolved
Company Number05165532
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Alexander Fiddes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Secretary NameTerence Breeze
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleJournalist
Correspondence Address37 New Park Drive
Hemel Hempstead
Hertfordshire
HP2 4QJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address420a Streatham High Road
London
SW16 3SN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts15 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 April

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
14 June 2012Total exemption small company accounts made up to 15 April 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 15 April 2012 (5 pages)
4 May 2012Previous accounting period extended from 5 April 2012 to 15 April 2012 (1 page)
4 May 2012Previous accounting period extended from 5 April 2012 to 15 April 2012 (1 page)
4 May 2012Previous accounting period extended from 5 April 2012 to 15 April 2012 (1 page)
10 April 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
10 April 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
10 April 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
21 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(4 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(4 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Peter Alexander Fiddes on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Peter Alexander Fiddes on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 September 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 July 2008Return made up to 29/06/08; no change of members (6 pages)
14 July 2008Return made up to 29/06/08; no change of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 July 2007Return made up to 29/06/07; no change of members (6 pages)
26 July 2007Return made up to 29/06/07; no change of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 July 2006Return made up to 29/06/06; full list of members (6 pages)
10 July 2006Return made up to 29/06/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 July 2005Return made up to 29/06/05; full list of members (6 pages)
8 July 2005Return made up to 29/06/05; full list of members (6 pages)
22 July 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
22 July 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)