London
W14 9QL
Secretary Name | Morgan Hamilton Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 September 2011) |
Correspondence Address | 25 High Street Rickmansworth Hertfordshire WD3 1ET |
Secretary Name | Lisa Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 99 Archel Road London W14 9QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | FS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 October 2006) |
Correspondence Address | The Charter House Charter Mews 18 Beehive Lane Ilford Essex IG1 3RD |
Registered Address | C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
9 September 2011 | Final Gazette dissolved following liquidation (1 page) |
9 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
9 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
8 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 8 March 2011 (2 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 3 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 3 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 3 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 3 February 2011 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 3 August 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 3 August 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 3 August 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 3 August 2010 (5 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 3 February 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 3 February 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 3 February 2010 (5 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 3 February 2010 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 24 February 2010 (5 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 99 archel road london W14 9QL (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 99 archel road london W14 9QL (1 page) |
12 February 2009 | Statement of affairs with form 4.19 (6 pages) |
12 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Statement of affairs with form 4.19 (6 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
13 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
13 October 2008 | Secretary's change of particulars / morgan hamilton LIMITED / 15/06/2008 (1 page) |
13 October 2008 | Secretary's Change of Particulars / morgan hamilton LIMITED / 15/06/2008 / HouseName/Number was: , now: 25; Street was: sheridan house, now: high street; Area was: 17 st anns road, now: ; Post Town was: harrow, now: rickmansworth; Region was: middlesex, now: hertfordshire; Post Code was: HA1 1JU, now: WD3 1ET; Country was: , now: united kingdom (1 page) |
13 October 2008 | Return made up to 05/08/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
26 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
22 March 2006 | Ad 22/02/05--------- £ si 100000@1 (2 pages) |
22 March 2006 | Ad 21/01/05--------- £ si 100000@1 (2 pages) |
22 March 2006 | Ad 22/02/05--------- £ si 100000@1 (2 pages) |
22 March 2006 | Nc inc already adjusted 14/01/05 (1 page) |
22 March 2006 | Ad 26/04/05--------- £ si 100000@1 (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Ad 07/02/05--------- £ si 5000@1 (2 pages) |
22 March 2006 | Ad 21/01/05--------- £ si 100000@1 (2 pages) |
22 March 2006 | Nc inc already adjusted 14/01/05 (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Ad 07/02/05--------- £ si 5000@1 (2 pages) |
22 March 2006 | Ad 26/04/05--------- £ si 100000@1 (2 pages) |
3 October 2005 | Accounts made up to 31 December 2004 (1 page) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
15 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
9 February 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
9 February 2005 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
5 August 2004 | Incorporation (9 pages) |
5 August 2004 | Incorporation (9 pages) |