About

Registered Number: 04456471
Date of Incorporation: 07/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: 44 Catton Grove Road, Norwich, NR3 3NW,

 

Established in 2002, Steve Morphew Associates Ltd has its registered office in Norwich, it's status is listed as "Dissolved". The organisation has one director listed as Nelson, Amanda Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Amanda Jane 01 August 2008 05 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 24 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 18 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 04 August 2018
AD01 - Change of registered office address 04 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 14 February 2012
RT01 - Application for administrative restoration to the register 14 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2012
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 26 February 2008
287 - Change in situation or address of Registered Office 28 December 2007
287 - Change in situation or address of Registered Office 12 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
AA - Annual Accounts 01 April 2004
225 - Change of Accounting Reference Date 01 April 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.