Company NameMorocco Bound Limited
Company StatusDissolved
Company Number06299951
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Louise Wilde
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 12 December 2017)
RoleCustoms Broker
Country of ResidenceEngland
Correspondence AddressFlat 6 99 Flixton Road
Urmston
Manchester
M41 5BF
Secretary NameMrs Alison Clare Battey
NationalityBritish
StatusClosed
Appointed10 August 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 12 December 2017)
RoleCompany Director
Correspondence Address24 Edith Street
Tynemouth
North Shields
Northumbria
NE30 2PN
Director NameMiss Imogen Jane Charlotte Battey
Date of BirthJuly 1995 (Born 28 years ago)
NationalityEnglish
StatusClosed
Appointed03 July 2012(5 years after company formation)
Appointment Duration5 years, 5 months (closed 12 December 2017)
RoleTrainee Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Edith Street
Tynemouth
North Shields
Northumbria
NE30 2PN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address24 Edith Street
Tynemouth
North Shields
Northumbria
NE30 2PN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Jonathan Robert Thomas Battey & Imogen Battey
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 July 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Director's details changed for Mrs Helen Louise Wilde on 1 May 2015 (2 pages)
31 July 2015Director's details changed for Mrs Helen Louise Wilde on 1 May 2015 (2 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Director's details changed for Mrs Helen Louise Wilde on 1 May 2015 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Director's details changed for Miss Imogen Jane Charlotte Battey on 19 December 2013 (2 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (4 pages)
30 July 2014Director's details changed for Miss Imogen Jane Charlotte Battey on 19 December 2013 (2 pages)
30 July 2014Director's details changed for Mrs Helen Louise Wilde on 1 February 2014 (2 pages)
30 July 2014Director's details changed for Mrs Helen Louise Wilde on 1 February 2014 (2 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (4 pages)
30 July 2014Director's details changed for Mrs Helen Louise Wilde on 1 February 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
29 July 2013Secretary's details changed for Mrs Alison Clare Stokoe on 22 August 2012 (1 page)
29 July 2013Secretary's details changed for Mrs Alison Clare Stokoe on 22 August 2012 (1 page)
29 April 2013Director's details changed for Mrs Helen Louise Mahony on 8 March 2013 (3 pages)
29 April 2013Director's details changed for Mrs Helen Louise Mahony on 8 March 2013 (3 pages)
29 April 2013Director's details changed for Mrs Helen Louise Mahony on 8 March 2013 (3 pages)
28 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 July 2012Appointment of Miss Imogen Jane Charlotte Battey as a director (2 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Appointment of Miss Imogen Jane Charlotte Battey as a director (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
10 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 September 2010Secretary's details changed for Alison Clare Stokoe on 3 July 2010 (1 page)
1 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
1 September 2010Registered office address changed from Chez Battey, 24 Edith Street Tynemouth North Shields Northumbria NE30 2PN on 1 September 2010 (1 page)
1 September 2010Secretary's details changed for Alison Clare Stokoe on 3 July 2010 (1 page)
1 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Helen Louise Wilde on 10 October 2009 (2 pages)
1 September 2010Secretary's details changed for Alison Clare Stokoe on 3 July 2010 (1 page)
1 September 2010Registered office address changed from Chez Battey, 24 Edith Street Tynemouth North Shields Northumbria NE30 2PN on 1 September 2010 (1 page)
1 September 2010Director's details changed for Helen Louise Wilde on 10 October 2009 (2 pages)
1 September 2010Registered office address changed from Chez Battey, 24 Edith Street Tynemouth North Shields Northumbria NE30 2PN on 1 September 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 August 2009Return made up to 03/07/09; full list of members (3 pages)
24 August 2009Director's change of particulars / helen wilde / 01/12/2008 (1 page)
24 August 2009Director's change of particulars / helen wilde / 01/12/2008 (1 page)
24 August 2009Return made up to 03/07/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 July 2008Return made up to 03/07/08; full list of members (3 pages)
31 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
3 July 2007Incorporation (13 pages)
3 July 2007Incorporation (13 pages)