Company NameMorita Telecom Limited
Company StatusDissolved
Company Number08467902
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years, 1 month ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Rita Sharma-Dhakal
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleTelecommunication
Country of ResidenceEngland
Correspondence Address12 Lexham Gardens
London
W8 5JE
Secretary NameMr Mohan Prasad Dhakal
StatusResigned
Appointed08 April 2013(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2014)
RoleCompany Director
Correspondence Address12 Lexham Gardens
London
W8 5JE

Contact

Websitemoritatelecom.co.uk
Email address[email protected]
Telephone020 35970056
Telephone regionLondon

Location

Registered Address12 Lexham Gardens
London
W8 5JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mohan Prasad-dhakal
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,568
Cash£855
Current Liabilities£14,611

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2019Voluntary strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
18 July 2019Application to strike the company off the register (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
11 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
24 November 2016Total exemption full accounts made up to 31 July 2016 (4 pages)
24 November 2016Total exemption full accounts made up to 31 July 2016 (4 pages)
31 October 2016Previous accounting period shortened from 30 January 2017 to 31 July 2016 (1 page)
31 October 2016Previous accounting period shortened from 30 January 2017 to 31 July 2016 (1 page)
27 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 January 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 January 2015 (3 pages)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
26 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 December 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
12 December 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
10 December 2014Termination of appointment of Mohan Prasad Dhakal as a secretary on 1 November 2014 (1 page)
10 December 2014Termination of appointment of Mohan Prasad Dhakal as a secretary on 1 November 2014 (1 page)
10 December 2014Termination of appointment of Mohan Prasad Dhakal as a secretary on 1 November 2014 (1 page)
22 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
10 April 2013Appointment of Mr Mohan Prasad Dhakal as a secretary (1 page)
10 April 2013Appointment of Mr Mohan Prasad Dhakal as a secretary (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)