About

Registered Number: 04352249
Date of Incorporation: 14/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: Pilgrim House, Oxford Place, Plymouth, PL1 5AJ

 

Morpheus Beds Ltd was established in 2002, it has a status of "Dissolved". Taberner, Michelle Jayne, Symes, Betty Joy are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMES, Betty Joy 14 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TABERNER, Michelle Jayne 14 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 02 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 20 January 2012
CH03 - Change of particulars for secretary 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 14 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 10 August 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.