Company NameMemorphic Limited
Company StatusDissolved
Company Number05816840
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date9 July 2013 (10 years, 9 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 NameMr Peter Joel Hall
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 303 Mayfair Apartments
46a Commercial Street
London
E1 6LT
Secretary NameExceed Cosec Services Limited (Corporation)
StatusClosed
Appointed15 May 2006(same day as company formation)
Correspondence AddressBank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at 1Johannes Petrus Paulus Nel
50.00%
Ordinary
1 at 1Peter Hall
50.00%
Ordinary

Financials

Year2014
Turnover£194,403
Gross Profit£173,551
Net Worth-£19,094
Cash£1,800
Current Liabilities£42,666

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
9 April 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
6 June 2012Director's details changed for Mr Peter Joel Hall on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Peter Joel Hall on 1 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Peter Joel Hall on 1 June 2012 (2 pages)
17 April 2012Liquidators' statement of receipts and payments to 22 March 2012 (10 pages)
17 April 2012Liquidators statement of receipts and payments to 22 March 2012 (10 pages)
17 April 2012Liquidators' statement of receipts and payments to 22 March 2012 (10 pages)
14 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 March 2011Statement of affairs with form 4.19 (6 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-23
(1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Statement of affairs with form 4.19 (6 pages)
17 March 2011Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 17 March 2011 (2 pages)
11 November 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
11 November 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
18 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 2
(4 pages)
18 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 2
(4 pages)
18 November 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
18 November 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
15 July 2009Secretary's Change of Particulars / exceed cosec services LIMITED / 15/07/2009 / (1 page)
15 July 2009Secretary's change of particulars / exceed cosec services LIMITED / 15/07/2009 (1 page)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
27 May 2009Director's Change of Particulars / peter hall / 02/02/2009 / HouseName/Number was: 12A, now: 114; Street was: offard road, now: buckler court; Area was: , now: eden grove; Post Town was: , now: london; Region was: barnsbury, now: ; Post Code was: N1 1DL, now: N7 8GQ (1 page)
27 May 2009Director's change of particulars / peter hall / 02/02/2009 (1 page)
12 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
2 September 2008Amended accounts made up to 31 May 2007 (11 pages)
2 September 2008Amended accounts made up to 31 May 2007 (11 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 August 2008Director's change of particulars / peter hall / 28/07/2008 (1 page)
6 August 2008Director's Change of Particulars / peter hall / 28/07/2008 / HouseName/Number was: , now: 12A; Street was: 75 highlands heath portsmouth road, now: offard road; Post Town was: london, now: ; Region was: , now: barnsbury; Post Code was: SW15 3TX, now: N1 1DL (1 page)
13 June 2008Return made up to 15/05/08; full list of members (3 pages)
13 June 2008Return made up to 15/05/08; full list of members (3 pages)
2 April 2008Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF (1 page)
2 April 2008Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page)
11 March 2008Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 15/05/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2006Incorporation (9 pages)
15 May 2006Incorporation (9 pages)