Company NameMorry Financial Limited
Company StatusDissolved
Company Number05631844
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard John Murray Morrison
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kensington West, Blythe Road
London
W14 0JG
Secretary NameJames Ian Murray Morrison
NationalityBritish
StatusClosed
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Tonge Lane
Breedon On The Hill
Derby
Derbyshire
DE73 1AJ

Location

Registered AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1000 at £1Richard John Murray Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£310,552
Cash£312,952
Current Liabilities£2,700

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 August 2014Final Gazette dissolved following liquidation (1 page)
29 May 2014Return of final meeting in a members' voluntary winding up (7 pages)
29 May 2014Liquidators statement of receipts and payments to 21 May 2014 (7 pages)
29 May 2014Liquidators' statement of receipts and payments to 21 May 2014 (7 pages)
29 May 2014Return of final meeting in a members' voluntary winding up (7 pages)
29 May 2014Liquidators' statement of receipts and payments to 21 May 2014 (7 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Registered office address changed from 11 Kensington West, Blythe Road London W14 0JG on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from 11 Kensington West, Blythe Road London W14 0JG on 12 June 2013 (2 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 April 2013Withdraw the company strike off application (2 pages)
17 April 2013Withdraw the company strike off application (2 pages)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
28 March 2013Application to strike the company off the register (3 pages)
28 March 2013Application to strike the company off the register (3 pages)
19 March 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
(4 pages)
19 March 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
(4 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
7 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Richard John Murray Morrison on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Richard John Murray Morrison on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Richard John Murray Morrison on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 December 2008Return made up to 22/11/08; full list of members (3 pages)
19 December 2008Return made up to 22/11/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
13 December 2007Return made up to 22/11/07; full list of members (2 pages)
13 December 2007Return made up to 22/11/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
20 December 2006Return made up to 22/11/06; full list of members (6 pages)
20 December 2006Return made up to 22/11/06; full list of members (6 pages)
22 November 2005Incorporation (8 pages)
22 November 2005Incorporation (8 pages)