Company NameLicht & Morrison Ltd
Company StatusDissolved
Company Number06811257
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Robin Terence Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC204, 2nd Floor Cunningham House
19-21 Westfield Lane
Harrow
HA3 9ED
Secretary NameRobin Terence Cook
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC204, 2nd Floor Cunningham House
19-21 Westfield Lane
Harrow
HA3 9ED
Director NameGerald Ivan Licht
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 64 Addison Road
London
W14 8JL

Contact

Websitewww.lichtandmorrison.com
Telephone07 810540307
Telephone regionMobile

Location

Registered AddressC204, 2nd Floor Cunningham House
19-21 Westfield Lane
Harrow
HA3 9ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Robin Terence Cook
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,059
Cash£29,706
Current Liabilities£450,989

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2021Voluntary strike-off action has been suspended (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
8 February 2021Application to strike the company off the register (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
10 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 30 September 2018 (5 pages)
30 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
30 April 2019Previous accounting period extended from 31 July 2018 to 30 September 2018 (1 page)
28 March 2019Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 28 March 2019 (1 page)
19 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(3 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
28 April 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 28 April 2015 (1 page)
28 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
28 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
7 February 2014Secretary's details changed for Robin Terence Cook on 1 November 2013 (1 page)
7 February 2014Secretary's details changed for Robin Terence Cook on 1 November 2013 (1 page)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
7 February 2014Director's details changed for Mr Robin Cook on 1 October 2013 (2 pages)
7 February 2014Director's details changed for Mr Robin Cook on 1 October 2013 (2 pages)
7 February 2014Secretary's details changed for Robin Terence Cook on 1 November 2013 (1 page)
7 February 2014Director's details changed for Mr Robin Cook on 1 October 2013 (2 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
8 February 2013Termination of appointment of Gerald Licht as a director (1 page)
8 February 2013Termination of appointment of Gerald Licht as a director (1 page)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Gerald Ivan Licht on 4 February 2010 (2 pages)
11 February 2010Secretary's details changed for Robin Terence Cook on 4 February 2010 (1 page)
11 February 2010Secretary's details changed for Robin Terence Cook on 4 February 2010 (1 page)
11 February 2010Director's details changed for Robin Cook on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Gerald Ivan Licht on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Gerald Ivan Licht on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Robin Cook on 4 February 2010 (2 pages)
11 February 2010Secretary's details changed for Robin Terence Cook on 4 February 2010 (1 page)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Robin Cook on 4 February 2010 (2 pages)
3 February 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
3 February 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page)
5 February 2009Incorporation (21 pages)
5 February 2009Incorporation (21 pages)