Company NameMorstar Cleaning Services Limited
Company StatusDissolved
Company Number07401590
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Emem Aniedi Effiong
Date of BirthMay 1981 (Born 43 years ago)
NationalityNigerian
StatusClosed
Appointed18 February 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameMr Aniedi Emile Effiong
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Chester Road
Liverpool
Merseyside
L6 4DZ

Location

Registered Address3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
3 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-11-03
  • GBP 2,000
(3 pages)
3 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-11-03
  • GBP 2,000
(3 pages)
3 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-11-03
  • GBP 2,000
(3 pages)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
4 March 2011Termination of appointment of Aniedi Effiong as a director (2 pages)
4 March 2011Termination of appointment of Aniedi Effiong as a director (2 pages)
25 February 2011Appointment of Mrs Emem Aniedi Effiong as a director (3 pages)
25 February 2011Appointment of Mrs Emem Aniedi Effiong as a director (3 pages)
8 October 2010Incorporation (22 pages)
8 October 2010Incorporation (22 pages)