Company NameMorning Ltd
Company StatusDissolved
Company Number09746465
CategoryPrivate Limited Company
Incorporation Date24 August 2015(8 years, 7 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMs Mandi Czapracka
Date of BirthMarch 1997 (Born 27 years ago)
NationalityPolish
StatusClosed
Appointed13 August 2018(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 26 March 2019)
RoleConsultant
Country of ResidencePoland
Correspondence AddressLangham House 148 Westgate
Wakefield
WF2 9SR
Director NameMr Peter Paul Adam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed05 April 2017(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Regent Street
International House
London
W1B 2QD
Director NameMr Ash Varley
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 York Street
Broadstairs
CT10 1PB

Location

Registered AddressLangham House
148 Westgate
Wakefield
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (1 page)
10 September 2018Cessation of Ash Varley as a person with significant control on 10 September 2018 (1 page)
10 September 2018Notification of Mandi Czapracka as a person with significant control on 10 September 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
17 August 2018Appointment of Ms Mandi Czapracka as a director on 13 August 2018 (2 pages)
17 August 2018Termination of appointment of Ash Varley as a director on 13 August 2018 (1 page)
6 March 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 February 2018Registered office address changed from 148 Westgate Wakefield WF2 9SR England to Langham House 148 Westgate Wakefield WF2 9SR on 5 February 2018 (1 page)
28 January 2018Registered office address changed from Langham House 148 Westgate (148) Wakefield WF2 9SR to 148 Westgate Wakefield WF2 9SR on 28 January 2018 (1 page)
10 November 2017Confirmation statement made on 10 November 2017 with updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (3 pages)
9 November 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
26 October 2017Registered office address changed from 22 York Street Broadstairs CT10 1PB England to Langham House 148 Westgate (148) Wakefield WF2 9SR on 26 October 2017 (2 pages)
26 October 2017Registered office address changed from 22 York Street Broadstairs CT10 1PB England to Langham House 148 Westgate (148) Wakefield WF2 9SR on 26 October 2017 (2 pages)
1 August 2017Notification of Ash Varley as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Peter Paul Adam as a person with significant control on 31 July 2017 (1 page)
1 August 2017Cessation of Peter Paul Adam as a person with significant control on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Peter Paul Adam as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Ash Varley as a director on 1 August 2017 (2 pages)
1 August 2017Notification of Ash Varley as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Peter Paul Adam as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Ash Varley as a director on 1 August 2017 (2 pages)
1 August 2017Cessation of Peter Paul Adam as a person with significant control on 1 August 2017 (1 page)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 April 2017Appointment of Mr Peter Paul Adam as a director on 5 April 2017 (2 pages)
18 April 2017Appointment of Mr Peter Paul Adam as a director on 5 April 2017 (2 pages)
15 September 2016Termination of appointment of Peter Paul Adam as a director on 14 September 2016 (1 page)
15 September 2016Termination of appointment of Peter Paul Adam as a director on 14 September 2016 (1 page)
31 August 2016Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF United Kingdom to 22 York Street Broadstairs CT10 1PB on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF United Kingdom to 22 York Street Broadstairs CT10 1PB on 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)