About

Registered Number: 04273590
Date of Incorporation: 20/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 7th Floor 9 Berkeley Street, London, W1J 8DW

 

Morpus No.1 Ltd was founded on 20 August 2001 and are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE DIRECTORS LIMITED 17 August 2012 - 1
JTC DIRECTORS LIMITED 17 August 2012 - 1
AIBJT CORPORATE LIMITED 06 January 2006 09 September 2008 1
LE COUILLIRAD, David Philip 09 September 2008 11 May 2011 1
UNDERWOOD WHITNEY, Anthony James 11 May 2011 17 August 2012 1
Secretary Name Appointed Resigned Total Appointments
JTC JERSEY LIMITED 11 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 13 October 2016
MR04 - N/A 30 September 2016
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 08 May 2013
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AP02 - Appointment of corporate director 04 October 2012
AP02 - Appointment of corporate director 04 October 2012
CH04 - Change of particulars for corporate secretary 04 October 2012
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 12 January 2012
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP04 - Appointment of corporate secretary 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AD01 - Change of registered office address 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
MISC - Miscellaneous document 07 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
363s - Annual Return 03 December 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 18 September 2006
RESOLUTIONS - N/A 22 August 2006
MEM/ARTS - N/A 22 August 2006
AA - Annual Accounts 16 February 2006
395 - Particulars of a mortgage or charge 18 January 2006
225 - Change of Accounting Reference Date 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
RESOLUTIONS - N/A 13 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
MEM/ARTS - N/A 12 December 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 02 September 2004
363s - Annual Return 26 October 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
AA - Annual Accounts 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
287 - Change in situation or address of Registered Office 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
395 - Particulars of a mortgage or charge 04 December 2002
395 - Particulars of a mortgage or charge 04 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
363a - Annual Return 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
225 - Change of Accounting Reference Date 09 May 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
Accession deed 06 January 2006 Fully Satisfied

N/A

Legal charge 25 November 2002 Fully Satisfied

N/A

Debenture 25 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.