Company NameMorgan Mastery Ltd
Company StatusDissolved
Company Number07191028
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr John Morgan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Halifield Dr
Belvedere
Kent
DA17 5RS

Contact

Websitewww.morganmastery.com/
Telephone020 32399922
Telephone regionLondon

Location

Registered Address5 Halifield Dr
Belvedere
Kent
DA17 5RS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Shareholders

1 at £1John Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,304
Cash£15,477
Current Liabilities£30,439

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
21 August 2015Application to strike the company off the register (3 pages)
18 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
18 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(3 pages)
4 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
17 April 2014Registered office address changed from 91 Whites Grounds Estate London SE1 3JX England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 91 Whites Grounds Estate London SE1 3JX England on 17 April 2014 (1 page)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Registered office address changed from 5 Halifield Dr Belvedere Kent DA17 5RS England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 5 Halifield Dr Belvedere Kent DA17 5RS England on 18 July 2013 (1 page)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
8 February 2013Registered office address changed from 89a Harwood Rd London SW6 4QL England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 89a Harwood Rd London SW6 4QL England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 89a Harwood Rd London SW6 4QL England on 8 February 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Amended accounts made up to 31 March 2011 (3 pages)
21 August 2012Amended accounts made up to 31 March 2011 (3 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr John Morgan on 1 August 2011 (2 pages)
5 April 2012Director's details changed for Mr John Morgan on 1 August 2011 (2 pages)
5 April 2012Director's details changed for Mr John Morgan on 1 August 2011 (2 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Registered office address changed from 97 Skyline Plaza 80 Commercial Rd London E1 1NZ England on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 97 Skyline Plaza 80 Commercial Rd London E1 1NZ England on 26 July 2011 (1 page)
26 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)