Company NameMorganinc Limited
Company StatusDissolved
Company Number05214978
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Maurice John Norford Harris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(2 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 14 December 2010)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address22 Guildford Road
Ilford
Essex
IG3 9YB
Secretary NameMaureen Diane Harris
NationalityBritish
StatusClosed
Appointed14 September 2004(2 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 14 December 2010)
RoleAccountant
Correspondence Address113 Ling Road
Canning Town
London
E16 4AW
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address42 Stork Road
Forest Gate
London
E7 9HR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
4 May 2010Annual return made up to 26 August 2008 with a full list of shareholders (3 pages)
4 May 2010Annual return made up to 26 August 2007 with a full list of shareholders (3 pages)
4 May 2010Annual return made up to 26 August 2007 with a full list of shareholders (3 pages)
4 May 2010Annual return made up to 26 August 2008 with a full list of shareholders (3 pages)
4 May 2010Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
8 April 2010Annual return made up to 26 August 2006 with a full list of shareholders (3 pages)
8 April 2010Director's details changed for Maurice John Norford Harris on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 26 August 2006 with a full list of shareholders (3 pages)
8 April 2010Director's details changed for Maurice John Norford Harris on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Maurice John Norford Harris on 8 April 2010 (2 pages)
26 January 2010Registered office address changed from 36 Marlborough Road Colliers Wood London SW19 2HG on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 36 Marlborough Road Colliers Wood London SW19 2HG on 26 January 2010 (1 page)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 October 2007Registered office changed on 31/10/07 from: 22 guildford road ilford essex IG3 9XB (1 page)
31 October 2007Registered office changed on 31/10/07 from: 22 guildford road ilford essex IG3 9XB (1 page)
8 May 2007Compulsory strike-off action has been discontinued (1 page)
8 May 2007Compulsory strike-off action has been discontinued (1 page)
1 August 2006Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/06
(6 pages)
1 August 2006Return made up to 26/08/05; full list of members (6 pages)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed (1 page)
20 September 2004New secretary appointed (1 page)
26 August 2004Incorporation (13 pages)
26 August 2004Incorporation (13 pages)