Company NameMorgan Capital Limited
Company StatusDissolved
Company Number07553508
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMs Catrin Mary Gardner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address1 Cliveden Road
Wimbledon
London
SW19 3RD

Location

Registered AddressLudgate House 107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Catrin Mary Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth£65,210
Cash£105,356
Current Liabilities£41,853

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
26 June 2018Return of final meeting in a members' voluntary winding up (9 pages)
23 June 2018Return of final meeting in a members' voluntary winding up (9 pages)
7 February 2018Liquidators' statement of receipts and payments to 25 January 2018 (5 pages)
22 March 2017Liquidators' statement of receipts and payments to 25 January 2017 (3 pages)
22 March 2017Liquidators' statement of receipts and payments to 25 January 2017 (3 pages)
9 February 2016Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Johnston Carmichael Ludgate House 107-111 Fleet Street London EC4A 2AB on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Johnston Carmichael Ludgate House 107-111 Fleet Street London EC4A 2AB on 9 February 2016 (2 pages)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
(1 page)
3 February 2016Declaration of solvency (3 pages)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-26
(1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Declaration of solvency (3 pages)
31 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 November 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
5 November 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 1 April 2014 (1 page)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Director's details changed for Ms Catrin Mary Morgan on 7 March 2014 (2 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Director's details changed for Ms Catrin Mary Morgan on 7 March 2014 (2 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Director's details changed for Ms Catrin Mary Morgan on 7 March 2014 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Mrs Catrin Mary Gardner on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Mrs Catrin Mary Gardner on 17 October 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 March 2012Director's details changed for Catrin Mary Morgan on 7 March 2012 (2 pages)
22 March 2012Director's details changed for Catrin Mary Morgan on 7 March 2012 (2 pages)
22 March 2012Director's details changed for Catrin Mary Morgan on 7 March 2012 (2 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
6 April 2011Registered office address changed from 1 Cliveden Road Wimbledon London SW19 3RD United Kingdom on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 1 Cliveden Road Wimbledon London SW19 3RD United Kingdom on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 1 Cliveden Road Wimbledon London SW19 3RD United Kingdom on 6 April 2011 (2 pages)
7 March 2011Incorporation (44 pages)
7 March 2011Incorporation (44 pages)