Company NameMorgan & Forbes Limited
Company StatusDissolved
Company Number07394634
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)
Previous NameBlood Stone Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Morgan
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree Cottage Cranmore Lane
West Horsley
Leatherhead
KT24 6BX
Director NameMr Euan William Forbes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2017(7 years after company formation)
Appointment Duration5 years, 6 months (closed 09 May 2023)
RoleEquestrian Coach
Country of ResidenceEngland
Correspondence AddressBay Tree Cottage Cranmore Lane
West Horsley
Leatherhead
KT24 6BX
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Midstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitemorganforbes.com

Location

Registered AddressBay Tree Cottage Cranmore Lane
West Horsley
Leatherhead
KT24 6BX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley

Shareholders

1 at £1David Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£34
Cash£435
Current Liabilities£14,855

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (1 page)
6 January 2020Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
6 January 2020Registered office address changed from 80-83 Long Lane London EC1A 9ET to Bay Tree Cottage Cranmore Lane West Horsley Leatherhead KT24 6BX on 6 January 2020 (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
29 March 2018Statement of capital following an allotment of shares on 20 October 2017
  • GBP 2
(3 pages)
29 March 2018Appointment of Mr Euan William Forbes as a director on 20 October 2017 (2 pages)
17 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 June 2017Audited abridged accounts made up to 30 September 2016 (8 pages)
8 June 2017Audited abridged accounts made up to 30 September 2016 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
14 October 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 14 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 May 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
23 May 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 March 2011Company name changed blood stone solutions LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Company name changed blood stone solutions LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Termination of appointment of Martin Machan as a director (1 page)
22 March 2011Appointment of Mr David Morgan as a director (2 pages)
22 March 2011Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 22 March 2011 (1 page)
22 March 2011Appointment of Mr David Morgan as a director (2 pages)
22 March 2011Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 22 March 2011 (1 page)
22 March 2011Termination of appointment of Martin Machan as a director (1 page)
1 October 2010Incorporation (20 pages)
1 October 2010Incorporation (20 pages)