Company NameMorph Investments Limited
Company StatusDissolved
Company Number08188313
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Harrow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mercers Road
St Albans
Herts
AL1 2QS
Director NameMr Keith Malin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Queens Road
Finchley Central
London
N3 2AG
Director NameMr Stefan Pope
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Weston Park
London
N8 9SY

Location

Registered Address3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

49 at £1Adrian Harrow
49.00%
Ordinary
49 at £1Stefan Pope
49.00%
Ordinary
2 at £1Keith Malin
2.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (4 pages)
19 October 2015Application to strike the company off the register (4 pages)
5 June 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
5 June 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
24 March 2015Registered office address changed from 1375 High Road Whetstone London N20 9LN to 3Rd Floor, Hathaway House Popes Drive London N3 1QF on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 1375 High Road Whetstone London N20 9LN to 3Rd Floor, Hathaway House Popes Drive London N3 1QF on 24 March 2015 (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
14 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
22 August 2012Incorporation (23 pages)
22 August 2012Incorporation (23 pages)