Company NameMorgan Ross International Conferences & Exhibitions Limited
DirectorHaroon Arif Leghari
Company StatusDissolved
Company Number02851346
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHaroon Arif Leghari
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address27 Tillingbourne Gardens
Finchley
London
N3 3JJ
Secretary NameMohamed Abrar Khawaja
NationalityBritish
StatusCurrent
Appointed22 March 1994(6 months, 2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleBusiness Development
Correspondence AddressFlat 27
4 Orsett Terrace
London
W2 6AZ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameHaroon Arif Leghari
NationalityBritish
StatusResigned
Appointed26 November 1993(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressFlat 12
7 Belgrave Gardens
London
NW8 0QY
Secretary NameColin David Winter
NationalityBritish
StatusResigned
Appointed21 March 1994(6 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 22 March 1994)
RoleSolicitor
Correspondence Address43 Geraldine Road
Wandsworth
London
SW18 2NR
Director NameMr Peter Henry Fernandez
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 November 1994)
RoleCompany Director
Correspondence Address25 Lancaster Grove
London
NW3 4EX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBasildon House
140 London Wall
London
EC2Y 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 April 1998Dissolved (1 page)
13 January 1998Completion of winding up (1 page)
10 December 1997Receiver's abstract of receipts and payments (2 pages)
19 January 1996Receiver's abstract of receipts and payments (2 pages)
13 April 1995Order of court to wind up (4 pages)