Company NameMorangie Communications Limited
Company StatusDissolved
Company Number06876900
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Murdo Ross Mitchell Mathewson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address3 Shelley Road
Hove
East Sussex
BN3 5FQ
Director NameMrs Zoe Samantha Mathewson-Sharpe
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Shelley Road
Hove
East Sussex
BN3 5FQ
Secretary NameZoe Samantha Mathewson-Sharpe
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Shelley Road
Hove
East Sussex
BN3 5FQ

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,057
Cash£3,036
Current Liabilities£39,813

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
12 March 2019Application to strike the company off the register (3 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2014Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 31 May 2013 (1 page)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 31 May 2013 (1 page)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
1 May 2014Director's details changed for Murdo Ross Mitchell Mathewson on 31 May 2013 (2 pages)
1 May 2014Director's details changed for Murdo Ross Mitchell Mathewson on 31 May 2013 (2 pages)
1 May 2014Director's details changed for Zoe Samantha Mathewson-Sharpe on 31 May 2013 (2 pages)
1 May 2014Director's details changed for Zoe Samantha Mathewson-Sharpe on 31 May 2013 (2 pages)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Director's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Director's details changed for Murdo Ross Mitchell Mathewson on 6 January 2011 (2 pages)
27 April 2011Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages)
27 April 2011Director's details changed for Murdo Ross Mitchell Mathewson on 6 January 2011 (2 pages)
27 April 2011Director's details changed for Murdo Ross Mitchell Mathewson on 6 January 2011 (2 pages)
27 April 2011Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages)
27 April 2011Director's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
27 April 2011Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (1 page)
18 May 2010Director's details changed for Murdo Ross Mitchell Mathewson on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (2 pages)
18 May 2010Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (1 page)
18 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (1 page)
18 May 2010Director's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Murdo Ross Mitchell Mathewson on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Murdo Ross Mitchell Mathewson on 1 February 2010 (2 pages)
18 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 April 2009Incorporation (13 pages)
14 April 2009Incorporation (13 pages)