Company NameMorgan Smith & Partners Limited
Company StatusDissolved
Company Number06171396
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stuart Martin Bullen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Matthew Francis Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMatthew Francis Smith
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMs Nicole Lorraine Curtis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN

Contact

Websitewww.morgansmithpartners.co.uk

Location

Registered AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Stuart Martin Bullen
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,324
Cash£47
Current Liabilities£79,121

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
25 March 2014Director's details changed for Mr Stuart Martin Bullen on 17 December 2013 (2 pages)
25 March 2014Director's details changed for Mr Stuart Martin Bullen on 17 December 2013 (2 pages)
3 March 2014Termination of appointment of Nicole Curtis as a director (1 page)
3 March 2014Termination of appointment of Nicole Curtis as a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Termination of appointment of Matthew Smith as a director (1 page)
27 May 2011Appointment of Ms Nicole Lorraine Curtis as a director (2 pages)
27 May 2011Termination of appointment of Matthew Smith as a director (1 page)
27 May 2011Appointment of Ms Nicole Lorraine Curtis as a director (2 pages)
17 May 2011Termination of appointment of Matthew Smith as a secretary (1 page)
17 May 2011Termination of appointment of Matthew Smith as a secretary (1 page)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Matthew Francis Smith on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Matthew Francis Smith on 16 December 2010 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for Matthew Francis Smith on 1 October 2009 (1 page)
23 March 2010Secretary's details changed for Matthew Francis Smith on 1 October 2009 (1 page)
23 March 2010Director's details changed for Matthew Francis Smith on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Matthew Francis Smith on 1 October 2009 (1 page)
23 March 2010Director's details changed for Matthew Francis Smith on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Stuart Martin Bullen on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Stuart Martin Bullen on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Matthew Francis Smith on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Stuart Martin Bullen on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / stuart bullen / 01/09/2007 (2 pages)
30 March 2009Director's change of particulars / stuart bullen / 01/09/2007 (2 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Director's change of particulars / stuart bullen / 01/09/2007 (1 page)
17 April 2008Director's change of particulars / stuart bullen / 01/09/2007 (1 page)
17 April 2008Return made up to 20/03/08; full list of members (4 pages)
17 April 2008Director's change of particulars / stuart bullen / 01/09/2007 (1 page)
17 April 2008Return made up to 20/03/08; full list of members (4 pages)
17 April 2008Director's change of particulars / stuart bullen / 01/09/2007 (1 page)
20 March 2007Incorporation (17 pages)
20 March 2007Incorporation (17 pages)