Company NameMorgan Bishop Buildings Limited
Company StatusDissolved
Company Number05965470
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 7 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NamesWest London Design Limited and Building 3D Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Sabina Romagnoli
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr Matthew James Bishop
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameTrent Nominees Limited (Corporation)
StatusClosed
Appointed12 October 2006(same day as company formation)
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD

Contact

Websitewww.morgan-bishop.com

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Matthew James Bishop
50.00%
Ordinary
1 at £1Sabina Romagnoli
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,710
Cash£7
Current Liabilities£28,614

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD to 92 Friern Gardens Wickford Essex SS12 0HD on 6 November 2014 (1 page)
6 November 2014Secretary's details changed for Trent Nominees Limited on 1 October 2014 (1 page)
6 November 2014Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD to 92 Friern Gardens Wickford Essex SS12 0HD on 6 November 2014 (1 page)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD to 92 Friern Gardens Wickford Essex SS12 0HD on 6 November 2014 (1 page)
6 November 2014Secretary's details changed for Trent Nominees Limited on 1 October 2014 (1 page)
6 November 2014Secretary's details changed for Trent Nominees Limited on 1 October 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
27 September 2011Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Company name changed building 3D LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Company name changed building 3D LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
28 April 2011Appointment of Mr Matthew James Bishop as a director (2 pages)
28 April 2011Appointment of Mr Matthew James Bishop as a director (2 pages)
18 October 2010Director's details changed for Sabina Romagnoli on 12 October 2010 (2 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Sabina Romagnoli on 12 October 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Sabina Romagnoli on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Sabina Romagnoli on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Trent Nominees Limited on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Sabina Romagnoli on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Trent Nominees Limited on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Sabina Romagnoli on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Sabina Romagnoli on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Trent Nominees Limited on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Sabina Romagnoli on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 November 2008Return made up to 12/10/08; full list of members (3 pages)
3 November 2008Return made up to 12/10/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 December 2007Company name changed west london design LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed west london design LIMITED\certificate issued on 20/12/07 (2 pages)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
12 October 2006Incorporation (18 pages)
12 October 2006Incorporation (18 pages)