About

Registered Number: 04971633
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Mrs G M Morris No.2 Developments Ltd was founded on 20 November 2003 and has its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 15 July 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 17 December 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 24 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 08 May 2012
RESOLUTIONS - N/A 26 January 2012
SH19 - Statement of capital 26 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2012
CAP-SS - N/A 26 January 2012
AR01 - Annual Return 21 December 2011
RP04 - N/A 21 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 16 May 2009
CAP-SS - N/A 08 April 2009
RESOLUTIONS - N/A 06 April 2009
MISC - Miscellaneous document 06 April 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
363a - Annual Return 30 November 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
225 - Change of Accounting Reference Date 14 January 2005
363s - Annual Return 20 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.