Company NameThierry Morin Antiques Limited
Company StatusDissolved
Company Number03486524
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Secretary NameDavid John Marcus Ward
NationalityAustralian
StatusClosed
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameMr Thierry Francois Morin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed13 January 1998(3 weeks, 4 days after company formation)
Appointment Duration17 years, 5 months (closed 09 June 2015)
RoleAntiques Dealer
Country of ResidenceUnited States
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameMr Noor Ud Din Janmohamed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Beversbrook Road
London
N19 4QH

Location

Registered Address6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

184.8k at $1Bearer
100.00%
Bearer
1 at £1Mr Thierry Francois Morin
0.00%
Deferred

Financials

Year2014
Net Worth-£412
Cash£4,021
Current Liabilities£5,050

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2015Voluntary strike-off action has been suspended (1 page)
22 April 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Application to strike the company off the register (3 pages)
4 February 2015Application to strike the company off the register (3 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (4 pages)
8 January 2014Director's details changed for Mr Thierry Francois Morin on 1 July 2012 (2 pages)
8 January 2014Director's details changed for Mr Thierry Francois Morin on 1 July 2012 (2 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (4 pages)
8 January 2014Director's details changed for Mr Thierry Francois Morin on 1 July 2012 (2 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Thierry Francois Morin on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Thierry Francois Morin on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Thierry Francois Morin on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 19/12/08; full list of members (3 pages)
11 February 2009Return made up to 19/12/08; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 6 saint andrew street london EC4A 3LX (1 page)
10 February 2009Registered office changed on 10/02/2009 from 6 saint andrew street london EC4A 3LX (1 page)
10 February 2009Secretary's change of particulars / david ward / 08/05/2008 (1 page)
10 February 2009Secretary's change of particulars / david ward / 08/05/2008 (1 page)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2007Return made up to 19/12/06; full list of members (6 pages)
17 January 2007Return made up to 19/12/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 19/12/04; no change of members (6 pages)
26 January 2005Return made up to 19/12/04; no change of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 January 2004Return made up to 19/12/03; full list of members (6 pages)
30 January 2004Return made up to 19/12/03; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
20 January 2003Secretary's particulars changed (1 page)
20 January 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2003Secretary's particulars changed (1 page)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 January 2002Return made up to 19/12/01; full list of members (6 pages)
11 January 2002Return made up to 19/12/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 December 1999Return made up to 19/12/99; full list of members (6 pages)
22 December 1999Return made up to 19/12/99; full list of members (6 pages)
19 December 1999Registered office changed on 19/12/99 from: 154 fleet street bouverie house 4TH floor london EC4A 2HX (1 page)
19 December 1999Registered office changed on 19/12/99 from: 154 fleet street bouverie house 4TH floor london EC4A 2HX (1 page)
11 August 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1999Full accounts made up to 31 December 1998 (10 pages)
20 January 1999Return made up to 19/12/98; full list of members (6 pages)
20 January 1999Return made up to 19/12/98; full list of members (6 pages)
23 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Ad 13/01/98--------- us$ si 184800@1=184800 us$ ic 2/184802 (2 pages)
15 January 1998Ad 13/01/98--------- us$ si 184800@1=184800 us$ ic 2/184802 (2 pages)
19 December 1997Incorporation (39 pages)
19 December 1997Incorporation (39 pages)