Company NameMorgan Mullins Associates Ltd
Company StatusDissolved
Company Number06469402
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Mullins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence AddressTarget Winters 29 Ludgate Hill
London
EC4M 7JE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameWinters Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address3rd Floor 29 Ludgate Hill
London
EC4M 7JE
Secretary NameTarget Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2009(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2009)
Correspondence AddressLawrence House Lower Bristol Road
Bath
Avon
BA2 9ET

Location

Registered AddressTarget Winters
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2010Application to strike the company off the register (3 pages)
17 November 2010Application to strike the company off the register (3 pages)
4 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
2 February 2010Director's details changed for Elizabeth Mullins on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(4 pages)
2 February 2010Director's details changed for Elizabeth Mullins on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Elizabeth Mullins on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(4 pages)
8 July 2009Appointment Terminated Secretary target nominees LIMITED (1 page)
8 July 2009Secretary appointed target nominees LIMITED (1 page)
8 July 2009Appointment Terminated Secretary winters registrars LIMITED (1 page)
8 July 2009Secretary appointed target nominees LIMITED (1 page)
8 July 2009Appointment terminated secretary target nominees LIMITED (1 page)
8 July 2009Appointment terminated secretary winters registrars LIMITED (1 page)
3 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 March 2009Accounts made up to 31 January 2009 (1 page)
25 February 2009Return made up to 10/01/09; full list of members (3 pages)
25 February 2009Director's Change of Particulars / elizabeth mullins / 09/01/2009 / HouseName/Number was: , now: 30; Street was: 5 wingfield house, now: barnard way; Area was: 261 south lambeth road, now: st david's manor; Post Town was: london, now: church village; Region was: , now: mid glamorgan; Post Code was: SW8 1UH, now: CF38 1DQ (1 page)
25 February 2009Director's change of particulars / elizabeth mullins / 09/01/2009 (1 page)
25 February 2009Registered office changed on 25/02/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
25 February 2009Return made up to 10/01/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Incorporation (13 pages)
10 January 2008Director resigned (1 page)
10 January 2008Incorporation (13 pages)