MORRIS, SMITH AND SELMAN LIMITED

Register to unlock more data on OkredoRegister

MORRIS, SMITH AND SELMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02098866

Incorporation date

10/02/1987

Size

-

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon01/01/2010
Final Gazette dissolved following liquidation
dot icon01/10/2009
Liquidators' statement of receipts and payments to 2009-09-24
dot icon01/10/2009
Return of final meeting in a members' voluntary winding up
dot icon01/10/2009
Liquidators' statement of receipts and payments to 2009-06-28
dot icon19/01/2009
Liquidators' statement of receipts and payments to 2008-12-28
dot icon29/07/2008
Liquidators' statement of receipts and payments to 2008-06-28
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
New secretary appointed
dot icon19/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon19/07/2007
Accounting reference date extended from 31/01/07 to 30/04/07
dot icon10/07/2007
Registered office changed on 11/07/07 from: 25 st swithin street winchester hampshire SO23 6JP
dot icon05/07/2007
Declaration of solvency
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Appointment of a voluntary liquidator
dot icon04/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon21/09/2006
Return made up to 21/08/06; full list of members
dot icon21/09/2006
Director's particulars changed
dot icon18/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon07/09/2005
Return made up to 21/08/05; full list of members
dot icon13/12/2004
Full accounts made up to 2004-01-31
dot icon25/08/2004
Return made up to 21/08/04; full list of members
dot icon02/12/2003
Full accounts made up to 2003-01-31
dot icon07/09/2003
Return made up to 21/08/03; full list of members
dot icon07/09/2003
Secretary's particulars changed;director's particulars changed
dot icon07/09/2003
Registered office changed on 08/09/03
dot icon18/08/2003
Registered office changed on 19/08/03 from: 42 broad street alresford hampshire SO24 9AN
dot icon04/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon23/10/2002
Return made up to 21/08/02; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon25/09/2001
Return made up to 21/08/01; full list of members
dot icon23/08/2001
Particulars of mortgage/charge
dot icon03/12/2000
Accounts for a small company made up to 2000-01-31
dot icon18/09/2000
Return made up to 21/08/00; full list of members
dot icon18/09/2000
Director's particulars changed
dot icon15/11/1999
Accounts for a small company made up to 1999-01-31
dot icon10/10/1999
Return made up to 21/08/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-01-31
dot icon22/09/1998
Return made up to 21/08/98; full list of members
dot icon22/09/1998
Registered office changed on 23/09/98
dot icon04/09/1998
Declaration of satisfaction of mortgage/charge
dot icon26/08/1998
Declaration of satisfaction of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon15/04/1998
Certificate of change of name
dot icon19/10/1997
Memorandum and Articles of Association
dot icon22/09/1997
Particulars of contract relating to shares
dot icon22/09/1997
Ad 18/08/97--------- £ si 100@1
dot icon21/09/1997
Particulars of contract relating to shares
dot icon21/09/1997
Ad 08/09/97--------- £ si 49600@1=49600 £ ic 400/50000
dot icon21/09/1997
Resolutions
dot icon21/09/1997
Resolutions
dot icon21/09/1997
£ nc 1000/50000 08/09/97
dot icon15/09/1997
Return made up to 21/08/97; full list of members
dot icon15/09/1997
Director's particulars changed
dot icon18/08/1997
Accounts for a small company made up to 1997-01-31
dot icon05/09/1996
Return made up to 21/08/96; no change of members
dot icon06/08/1996
Accounts for a small company made up to 1996-01-31
dot icon12/09/1995
Return made up to 21/08/95; no change of members
dot icon12/09/1995
Director's particulars changed
dot icon21/08/1995
Accounts for a small company made up to 1995-01-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Return made up to 21/08/94; full list of members
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon10/07/1994
Accounts for a small company made up to 1994-01-31
dot icon11/04/1994
Particulars of contract relating to shares
dot icon11/04/1994
Ad 29/09/93--------- £ si 100@1
dot icon16/02/1994
Memorandum and Articles of Association
dot icon01/02/1994
Ad 29/09/93--------- £ si 100@1=100 £ ic 200/300
dot icon31/01/1994
Certificate of change of name
dot icon06/12/1993
Accounts for a small company made up to 1993-01-31
dot icon30/11/1993
New director appointed
dot icon21/10/1993
Particulars of mortgage/charge
dot icon02/10/1993
Return made up to 21/08/93; no change of members
dot icon02/10/1993
Director's particulars changed
dot icon17/03/1993
Particulars of mortgage/charge
dot icon19/10/1992
Accounts for a small company made up to 1992-01-31
dot icon27/09/1992
Return made up to 21/08/92; no change of members
dot icon12/03/1992
Accounts for a small company made up to 1991-01-31
dot icon26/09/1991
Return made up to 21/08/91; full list of members
dot icon26/08/1991
Accounts made up to 1990-01-31
dot icon24/06/1991
£ ic 240/200 10/05/91 £ sr 40@1=40
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon25/03/1991
Resolutions
dot icon24/03/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon02/03/1991
Return made up to 31/03/90; full list of members
dot icon14/01/1991
Particulars of mortgage/charge
dot icon10/10/1990
Certificate of change of name
dot icon03/10/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
Memorandum and Articles of Association
dot icon21/03/1990
Ad 09/02/90--------- premium £ si 40@1=40 £ ic 200/240
dot icon12/02/1990
Ad 01/02/90--------- £ si 198@1=198 £ ic 2/200
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Accounts made up to 1989-03-31
dot icon15/01/1990
Return made up to 21/08/89; full list of members
dot icon02/01/1989
Return made up to 14/08/88; full list of members
dot icon02/01/1989
Accounts made up to 1988-03-31
dot icon20/11/1988
Resolutions
dot icon24/03/1988
Wd 23/02/88 pd 06/02/88--------- £ si 2@1
dot icon01/03/1988
Certificate of change of name
dot icon24/02/1988
Registered office changed on 25/02/88 from: 19 st. Peter street winchester hants SO23 8BU
dot icon24/02/1988
New secretary appointed;new director appointed
dot icon24/02/1988
Secretary resigned;director resigned
dot icon24/02/1988
Resolutions
dot icon17/11/1987
New secretary appointed;new director appointed
dot icon12/11/1987
Registered office changed on 13/11/87 from: 124/128 city road london EC1V 2NJ
dot icon12/11/1987
Secretary resigned;director resigned
dot icon10/11/1987
Resolutions
dot icon10/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steven Edward
Director
29/09/1993 - Present
9
Morris, Simon Hugh
Secretary
21/06/2007 - Present
1

Persons with Significant Control

0

No PSC data available.

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 MORRIS, SMITH AND SELMAN LIMITED

MORRIS, SMITH AND SELMAN LIMITED is an(a) Dissolved company incorporated on 10/02/1987 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. 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 MORRIS, SMITH AND SELMAN LIMITED?

toggle

MORRIS, SMITH AND SELMAN LIMITED is currently Dissolved. It was registered on 10/02/1987 and dissolved on 01/01/2010.

Where is MORRIS, SMITH AND SELMAN LIMITED located?

toggle

MORRIS, SMITH AND SELMAN LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does MORRIS, SMITH AND SELMAN LIMITED do?

toggle

MORRIS, SMITH AND SELMAN LIMITED operates in the Retail sale of second-hand goods in stores (52.50 - SIC 2003) sector.

What is the latest filing for MORRIS, SMITH AND SELMAN LIMITED?

toggle

The latest filing was on 01/01/2010: Final Gazette dissolved following liquidation.