Company NameSimon Morgan Systems Limited
Company StatusDissolved
Company Number05855180
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon John Morgan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address25 City Road
London
EC1Y 1AR
Secretary NameKerry Morgan
NationalityBritish
StatusClosed
Appointed03 September 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2012)
RoleSecretary
Correspondence Address25 City Road
London
EC1Y 1AR
Secretary NameProfessional Appointments Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF

Location

Registered Address25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Simon John Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£6,424
Cash£51,706
Current Liabilities£45,607

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
24 September 2010Secretary's details changed for Kerry Morgan on 22 June 2010 (1 page)
24 September 2010Director's details changed for Simon John Morgan on 22 June 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(3 pages)
24 September 2010Secretary's details changed for Kerry Morgan on 22 June 2010 (1 page)
24 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(3 pages)
24 September 2010Director's details changed for Simon John Morgan on 22 June 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Return made up to 22/06/09; full list of members (3 pages)
1 September 2009Return made up to 22/06/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2008Secretary's change of particulars / kerry morgan / 20/06/2008 (1 page)
3 September 2008Return made up to 22/06/08; full list of members (3 pages)
3 September 2008Director's Change of Particulars / simon morgan / 20/06/2008 / HouseName/Number was: , now: 8; Street was: 93 grifon road, now: glebe court; Area was: chafford hundred, now: ; Post Town was: grays, now: fleet; Region was: essex, now: hampshire; Post Code was: RM16 6NP, now: GU51 4NJ; Country was: , now: united kingdom (1 page)
3 September 2008Return made up to 22/06/08; full list of members (3 pages)
3 September 2008Secretary's Change of Particulars / kerry morgan / 20/06/2008 / HouseName/Number was: , now: 8; Street was: 93 grifon road, now: glebe court; Area was: chafford hundred, now: ; Post Town was: grays, now: fleet; Region was: essex, now: hampshire; Post Code was: RM16 6NP, now: GU51 4NJ; Country was: , now: united kingdom (1 page)
3 September 2008Director's change of particulars / simon morgan / 20/06/2008 (1 page)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 July 2007Return made up to 22/06/07; full list of members (2 pages)
20 July 2007Return made up to 22/06/07; full list of members (2 pages)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (1 page)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)