Company NameMorpheus Property Care Ltd
Company StatusDissolved
Company Number07259433
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameHopkins Nominees Ltd

Business Activity

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

Directors

Director NameMr Simon James Hopkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address44 Clerkenwell Close
London
EC1R 0AZ
Secretary NameParvize Assenjee
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Clerkenwell Close
London
EC1R 0AZ

Location

Registered Address44 Clerkenwell Close
London
EC1R 0AZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
6 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
6 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
15 July 2010Company name changed hopkins nominees LTD\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Change of name notice (2 pages)
2 June 2010Termination of appointment of Parvize Assenjee as a secretary (1 page)
2 June 2010Termination of appointment of Parvize Assenjee as a secretary (1 page)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)