Mortorbus Ltd was officially closed on 2021-05-25.
Mortorbus was a private limited company that could have been found at Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, Northamptonshire. Its net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2018-07-24) was run by 1 director.
Director Amihan G. who was appointed on 12 August 2018.
The company was officially categorised as "other retail sale not in stores, stalls or markets" (47990).
The last confirmation statement was filed on 2020-07-23 and last time the accounts were filed was on 05 April 2020.
Mortorbus Ltd Address / Contact
Office Address
Unit 3 Trinity Centre
Office Address2
Park Farm Industrial Estate
Town
Wellingborough
Post code
NN8 6ZB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11480163
Date of Incorporation
Tue, 24th Jul 2018
Date of Dissolution
Tue, 25th May 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Fri, 6th Aug 2021
Last confirmation statement dated
Thu, 23rd Jul 2020
Company staff
Amihan G.
Position: Director
Appointed: 12 August 2018
Frederick H.
Position: Director
Appointed: 24 July 2018
Resigned: 12 August 2018
People with significant control
Frederick H.
Notified on
24 July 2018
Nature of control:
75,01-100% shares
Amihan G.
Notified on
12 August 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
1 711
187
Net Assets Liabilities
-83
187
Other
Creditors
1 794
Net Current Assets Liabilities
-83
187
Total Assets Less Current Liabilities
-83
187
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 2nd, March 2021
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2020
filed on: 21st, December 2020
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 23rd July 2020
filed on: 25th, August 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2019
filed on: 29th, November 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 23rd July 2019
filed on: 24th, July 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 12th August 2018
filed on: 29th, April 2019
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period shortened from 31st July 2019 to 5th April 2019
filed on: 29th, January 2019
accounts
Free Download
(1 page)
AP01
New director was appointed on 12th August 2018
filed on: 25th, September 2018
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 12th August 2018
filed on: 25th, September 2018
officers
Free Download
(1 page)
AD01
Change of registered address from Flat 12, 16 Errwood Road Manchester M19 2PA United Kingdom on 10th September 2018 to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB
filed on: 10th, September 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.