Company NameMorgan Dias Immigration Advice Service Limited
Company StatusDissolved
Company Number07497104
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameMorgan Dias Immigration Consultants (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Bettina Elizabeth Yarde
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Northwood Place
Sheffield
S6 1RA

Contact

Websitewww.morgandias.co.uk
Email address[email protected]
Telephone0114 2132500
Telephone regionSheffield

Location

Registered AddressUnit 116 Syac Business Centre
120 Wicker
Sheffield
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£2,001
Current Liabilities£52,815

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
4 March 2015Annual return made up to 18 January 2015 no member list (2 pages)
4 March 2015Director's details changed for Bettina Elizabeth Yarde on 25 July 2014 (2 pages)
4 March 2015Director's details changed for Bettina Elizabeth Yarde on 25 July 2014 (2 pages)
4 March 2015Annual return made up to 18 January 2015 no member list (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 18 January 2014 no member list (2 pages)
20 January 2014Annual return made up to 18 January 2014 no member list (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Registration of charge 074971040001 (25 pages)
23 October 2013Registration of charge 074971040001 (25 pages)
4 February 2013Annual return made up to 18 January 2013 no member list (2 pages)
4 February 2013Annual return made up to 18 January 2013 no member list (2 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 June 2012Registered office address changed from Greaves Court 20 Watery Street Sheffield South Yorkshire S3 7ES United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Greaves Court 20 Watery Street Sheffield South Yorkshire S3 7ES United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Greaves Court 20 Watery Street Sheffield South Yorkshire S3 7ES United Kingdom on 6 June 2012 (1 page)
31 January 2012Annual return made up to 18 January 2012 no member list (2 pages)
31 January 2012Annual return made up to 18 January 2012 no member list (2 pages)
13 April 2011Company name changed morgan dias immigration consultants (uk) LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
13 April 2011Company name changed morgan dias immigration consultants (uk) LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Change of name notice (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)