EDINBURGH MORRISON STREET CENTRE LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH MORRISON STREET CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07007180

Incorporation date

02/09/2009

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2009)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon06/01/2026
Application to strike the company off the register
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon06/11/2025
Change of details for Iwg Plc as a person with significant control on 2024-05-31
dot icon28/10/2025
Appointment of Ms. Joanne Constance Bushell as a director on 2025-10-17
dot icon07/10/2025
Termination of appointment of Wayne David Berger as a director on 2025-10-03
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon12/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon12/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon12/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon06/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-09
dot icon12/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon30/03/2023
Full accounts made up to 2021-12-31
dot icon23/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon17/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Registration of charge 070071800002, created on 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon11/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon06/07/2017
Cessation of Regus Plc as a person with significant control on 2016-12-19
dot icon06/07/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon16/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon10/03/2016
Certificate of change of name
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon10/07/2015
Registration of charge 070071800001, created on 2015-06-23
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon22/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon12/09/2014
Appointment of Mr Richard Morris as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of John Robert Spencer as a director on 2014-09-05
dot icon31/03/2014
Appointment of Mr John Robert Spencer as a director
dot icon31/03/2014
Appointment of Mr Peter David Edward Gibson as a director
dot icon31/03/2014
Termination of appointment of Neil Mcintyre as a director
dot icon31/03/2014
Termination of appointment of Nicholas Benbow as a director
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon07/12/2012
Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 2012-12-07
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon02/09/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon29/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon31/05/2010
Previous accounting period shortened from 2009-12-31 to 2009-11-30
dot icon15/01/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon07/12/2009
Appointment of Mr Neil Mcintyre as a director
dot icon07/12/2009
Termination of appointment of Peter Gibson as a director
dot icon23/09/2009
Accounting reference date shortened from 30/09/2010 to 31/12/2009
dot icon23/09/2009
Registered office changed on 23/09/2009 from 90 high holborn london WC1V 6XX
dot icon23/09/2009
Director appointed peter david edward gibson
dot icon23/09/2009
Director appointed nick benbow
dot icon23/09/2009
Appointment terminated director olswang directors 2 LIMITED
dot icon23/09/2009
Appointment terminated director olswang directors 1 LIMITED
dot icon23/09/2009
Appointment terminated director christopher mackie
dot icon23/09/2009
Appointment terminated secretary olswang cosec LIMITED
dot icon02/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Gavin Steven, Mr.
Director
31/05/2024 - Present
409
Bushell, Joanne Constance, Ms.
Director
17/10/2025 - Present
203
Spencer, John Robert, Dr
Director
15/03/2014 - 05/09/2014
39
Berger, Wayne David
Director
31/05/2024 - 03/10/2025
382
Benbow, Nicholas Norton
Director
17/09/2009 - 15/03/2014
57

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH MORRISON STREET CENTRE LIMITED

EDINBURGH MORRISON STREET CENTRE LIMITED is an(a) Dissolved company incorporated on 02/09/2009 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH MORRISON STREET CENTRE LIMITED?

toggle

EDINBURGH MORRISON STREET CENTRE LIMITED is currently Dissolved. It was registered on 02/09/2009 and dissolved on 31/03/2026.

Where is EDINBURGH MORRISON STREET CENTRE LIMITED located?

toggle

EDINBURGH MORRISON STREET CENTRE LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does EDINBURGH MORRISON STREET CENTRE LIMITED do?

toggle

EDINBURGH MORRISON STREET CENTRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EDINBURGH MORRISON STREET CENTRE LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.