Company NameBengal Morgan Associates Limited
Company StatusDissolved
Company Number06368631
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Phillip Morgan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address23 Whitstone Lane
Beckenham
Kent
BR3 3GY
Secretary NameDonna Jane Finlayson
NationalityBritish
StatusClosed
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitstone Lane
Beckenham
Kent
BR3 3GY
Director NameDonna Jane Finlayson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(9 months after company formation)
Appointment Duration11 years, 5 months (closed 05 November 2019)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address23 Whitstone Lane
Beckenham
Kent
BR3 3GY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.pammorgan.com

Location

Registered AddressProvident House
Burrell Row
Beckenham
Kent
BR3 1AT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

100 at £1Donna Jane Finlayson
50.00%
Ordinary
100 at £1Phillip Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£22,746
Cash£48,568
Current Liabilities£31,057

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (3 pages)
9 November 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 September 2017Confirmation statement made on 12 September 2017 with updates (6 pages)
26 September 2017Confirmation statement made on 12 September 2017 with updates (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(6 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200
(6 pages)
14 July 2015Secretary's details changed for Donna Jane Finlayson on 8 July 2015 (1 page)
14 July 2015Director's details changed for Mr Phillip Morgan on 8 July 2015 (2 pages)
14 July 2015Director's details changed for Donna Jane Finlayson on 8 July 2015 (2 pages)
14 July 2015Director's details changed for Donna Jane Finlayson on 8 July 2015 (2 pages)
14 July 2015Secretary's details changed for Donna Jane Finlayson on 8 July 2015 (1 page)
14 July 2015Secretary's details changed for Donna Jane Finlayson on 8 July 2015 (1 page)
14 July 2015Director's details changed for Mr Phillip Morgan on 8 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Phillip Morgan on 8 July 2015 (2 pages)
14 July 2015Director's details changed for Donna Jane Finlayson on 8 July 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(6 pages)
2 October 2014Director's details changed for Mr Phillip Morgan on 5 September 2013 (2 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(6 pages)
2 October 2014Secretary's details changed for Donna Jane Finlayson on 5 September 2013 (1 page)
2 October 2014Director's details changed for Mr Phillip Morgan on 5 September 2013 (2 pages)
2 October 2014Director's details changed for Donna Jane Finlayson on 5 September 2013 (2 pages)
2 October 2014Director's details changed for Donna Jane Finlayson on 5 September 2013 (2 pages)
2 October 2014Secretary's details changed for Donna Jane Finlayson on 5 September 2013 (1 page)
2 October 2014Director's details changed for Mr Phillip Morgan on 5 September 2013 (2 pages)
2 October 2014Director's details changed for Donna Jane Finlayson on 5 September 2013 (2 pages)
2 October 2014Secretary's details changed for Donna Jane Finlayson on 5 September 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 December 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 200
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 200
(4 pages)
10 October 2013Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT on 10 October 2013 (1 page)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (6 pages)
10 October 2013Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT on 10 October 2013 (1 page)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders (6 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
18 September 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 130
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 130
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 130
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 127
(6 pages)
3 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 127
(6 pages)
3 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 127
(6 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
18 August 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 117
(4 pages)
18 August 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 117
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 15 October 2010
  • GBP 101
(10 pages)
11 February 2011Statement of capital following an allotment of shares on 15 October 2010
  • GBP 101
(10 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Director's details changed for Donna Jane Finlayson on 12 September 2010 (2 pages)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Mr Phillip Morgan on 12 September 2010 (2 pages)
1 November 2010Director's details changed for Donna Jane Finlayson on 12 September 2010 (2 pages)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Mr Phillip Morgan on 12 September 2010 (2 pages)
24 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (12 pages)
24 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (12 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 October 2009Return made up to 12/09/09; full list of members (4 pages)
1 October 2009Return made up to 12/09/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 October 2008Return made up to 12/09/08; full list of members (4 pages)
24 October 2008Return made up to 12/09/08; full list of members (4 pages)
22 August 2008Director's change of particulars / phillip morgan / 04/08/2008 (1 page)
22 August 2008Director and secretary's change of particulars / donna finlayson / 04/08/2008 (1 page)
22 August 2008Director and secretary's change of particulars / donna finlayson / 04/08/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (1 page)
22 August 2008Director's change of particulars / phillip morgan / 04/08/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (1 page)
9 July 2008Director appointed donna jane finlayson (2 pages)
9 July 2008Director appointed donna jane finlayson (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
12 September 2007Incorporation (20 pages)
12 September 2007Incorporation (20 pages)