Company NameMorawej Ltd
Company StatusDissolved
Company Number08580028
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMs Persia Morawej
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Gosfield Street
London
W1W 6HD

Location

Registered AddressInternational House
124 Cromwell Road
London
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Persia Morawej
100.00%
Ordinary

Financials

Year2014
Net Worth£1,385

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
30 October 2018Compulsory strike-off action has been discontinued (1 page)
29 October 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
4 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
16 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
14 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
14 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
20 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
20 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 1
(3 pages)
20 July 2014Registered office address changed from International House 39 Great Windmill Street Piccadilly W1D 7LX England to International House 124 Cromwell Road London SW7 4ET on 20 July 2014 (1 page)
20 July 2014Registered office address changed from International House 39 Great Windmill Street Piccadilly W1D 7LX England to International House 124 Cromwell Road London SW7 4ET on 20 July 2014 (1 page)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(24 pages)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(24 pages)