Company NameMorph Clothing Ltd
Company StatusDissolved
Company Number10533617
CategoryPrivate Limited Company
Incorporation Date20 December 2016(7 years, 4 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNiels Thone
Date of BirthApril 1988 (Born 36 years ago)
NationalityBelgian
StatusClosed
Appointed20 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameRaphael Raoul Maurice Guth
Date of BirthAugust 1993 (Born 30 years ago)
NationalityGerman
StatusClosed
Appointed20 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed26 January 2017(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed20 December 2016(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Application to strike the company off the register (1 page)
15 May 2020Compulsory strike-off action has been discontinued (1 page)
14 May 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
4 May 2020Termination of appointment of Myukoffice Ltd as a secretary on 1 May 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
7 April 2017Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 7 April 2017 (1 page)
30 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 104
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 104
(3 pages)
22 February 2017Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 26 January 2017 (2 pages)
22 February 2017Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 26 January 2017 (2 pages)
1 February 2017Director's details changed for Raphael Raoul Maurice Guth on 28 January 2017 (2 pages)
1 February 2017Director's details changed for Raphael Raoul Maurice Guth on 28 January 2017 (2 pages)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 December 2016Incorporation
Statement of capital on 2016-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)