Company NameMorrison Enterprises Limited
Company StatusDissolved
Company Number08019859
CategoryPrivate Limited Company
Incorporation Date4 April 2012(11 years, 12 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameSimon Morrison
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Simon Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,714
Current Liabilities£70,414

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
19 December 2014Application to strike the company off the register (3 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 June 2013Director's details changed for Simon Morrison on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Simon Morrison on 24 June 2013 (2 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 February 2013 (2 pages)
4 April 2012Incorporation (36 pages)
4 April 2012Incorporation (36 pages)