Company NameMalchris Morgan Limited
DirectorBolarinwa Daniel Oguntifa
Company StatusLiquidation
Company Number06069626
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Previous NamesAbsolute Support Services (UK) Limited and Aquarius (UK) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBolarinwa Daniel Oguntifa
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleTrading
Country of ResidenceUnited Kingdom Residence
Correspondence Address103 Inwen Court
Greenstead Road
London
Greater London
SE8 5BJ
Secretary NameBolarinwa Daniel Oguntifa
NationalityNigerian
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom Residence
Correspondence Address103 Inwen Court
Greenstead Road
London
Greater London
SE8 5BJ

Location

Registered Address19 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2010
Turnover£16,090
Net Worth£6,868
Cash£1,240
Current Liabilities£340

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due27 June 2017 (overdue)

Filing History

24 May 2011Order of court to wind up (2 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Total exemption full accounts made up to 31 January 2010 (11 pages)
5 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed aquarius (uk) LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
8 September 2010Director's details changed for Bolarinwa Oguntifa on 21 October 2009 (2 pages)
8 September 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1,000
(4 pages)
8 September 2010Registered office address changed from 103 Inwen Court Greestead Road London Greater London SE8 5BJ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 103 Inwen Court Greestead Road London Greater London SE8 5BJ on 8 September 2010 (1 page)
3 July 2009Partial exemption accounts made up to 31 January 2009 (10 pages)
18 June 2009Return made up to 13/06/09; full list of members (5 pages)
10 March 2009Return made up to 26/01/09; full list of members (3 pages)
28 August 2008Return made up to 26/01/08; full list of members (8 pages)
5 August 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
30 July 2008Company name changed absolute support services (uk) LIMITED\certificate issued on 30/07/08 (2 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2007Incorporation (20 pages)