Company NameThe Morgan Partnership (UK) Ltd
DirectorGraham William Kitchen
Company StatusDissolved
Company Number04958132
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Previous NameC.V.F. Ltd.

Business Activity

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

Directors

Secretary NameMr Gerald Russell Grace
NationalityBritish
StatusCurrent
Appointed25 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address21 Beech Road
Orpington
Kent
BR6 6BD
Director NameMr Graham William Kitchen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(9 months after company formation)
Appointment Duration19 years, 8 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Seal Drive
Sevenoaks
Kent
TN15 0AH
Director NameJane Emma Parks
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2005)
RoleManager
Correspondence AddressThe Homestead
Seal Drive
Sevenoaks
Kent
TN15 0AH
Secretary NameJane Parkes
NationalityBritish
StatusResigned
Appointed11 August 2004(9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressThe Homestead
Seal Drive
Seal
Kent
TN15 0AH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

24 July 2007Dissolved (1 page)
24 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Statement of affairs (8 pages)
25 August 2005Appointment of a voluntary liquidator (1 page)
25 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2005Registered office changed on 12/08/05 from: 132 burnt ash road lee london SE12 8PU (1 page)
9 February 2005Director resigned (1 page)
7 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 2004New director appointed (3 pages)
2 September 2004New secretary appointed (2 pages)
9 June 2004Director's particulars changed (1 page)
20 April 2004Company name changed C.V.F. LTD.\certificate issued on 20/04/04 (2 pages)
17 April 2004Particulars of mortgage/charge (9 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 December 2003Director resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: temple house 20 holywell row london EC2A 4XH (1 page)