Company NameMortisha Solutions Ltd
Company StatusDissolved
Company Number05622355
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 5 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)
Previous NameCw11612 Limited

Business Activity

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

Directors

Director NameMyles Kelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2011)
RoleHousing And Benefits Officer
Correspondence Address36a Norwich Road
Forest Gate
E7 9JH
Secretary NameLKR Services Ltd (Corporation)
StatusClosed
Appointed14 November 2005(same day as company formation)
Correspondence Address29 Lower Kings Road
Kingston Upon Thames
Surrey
KT2 5JA
Director NameCW Administration Ltd (Corporation)
StatusResigned
Appointed14 November 2005(same day as company formation)
Correspondence AddressHoldsworth House 65-73 Staines Road
Hounslow
Middlesex
TW3 3HW

Location

Registered Address36a Norwich Road
Forest Gate
London
E7 9JH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,125
Cash£14,747
Current Liabilities£4,633

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Appointment terminated director cw administration LTD (1 page)
7 November 2008Appointment Terminated Director cw administration LTD (1 page)
12 September 2008Director's change of particulars cw administration LTD logged form (1 page)
12 September 2008Director's Change Of Particulars Cw Administration LTD Logged Form (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 November 2007Registered office changed on 15/11/07 from: 65-73 staines road hounslow middx TW3 3HW (1 page)
15 November 2007Registered office changed on 15/11/07 from: 65-73 staines road hounslow middx TW3 3HW (1 page)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 June 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
14 June 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
11 April 2007Company name changed CW11612 LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed CW11612 LIMITED\certificate issued on 11/04/07 (2 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 December 2006Return made up to 14/11/06; full list of members (2 pages)
6 December 2006Return made up to 14/11/06; full list of members (2 pages)
14 November 2005Incorporation (9 pages)
14 November 2005Incorporation (9 pages)