Company NamePeter Morgan Limited
Company StatusDissolved
Company Number07152536
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter Joseph Morgan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 06 January 2016)
RoleRestructuring Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameSarah Rae Morgan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 06 January 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAhurst Llp Broadwalk House
5 Appold Street
London
EC2A 2HA

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Peter Joseph Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£889,967
Cash£833,297
Current Liabilities£129,774

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 October 2015Return of final meeting in a members' voluntary winding up (10 pages)
6 October 2015Return of final meeting in a members' voluntary winding up (10 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
26 November 2014Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Rollings Oliver Llp 6 Snow Hill London EC1A 2AY on 26 November 2014 (2 pages)
26 November 2014Registered office address changed from 6 Snow Hill London EC1A 2AY to C/O Rollings Oliver Llp 6 Snow Hill London EC1A 2AY on 26 November 2014 (2 pages)
25 November 2014Appointment of a voluntary liquidator (1 page)
25 November 2014Appointment of a voluntary liquidator (1 page)
25 November 2014Declaration of solvency (3 pages)
25 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-17
(1 page)
25 November 2014Declaration of solvency (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Peter Joseph Morgan on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Peter Joseph Morgan on 10 February 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 October 2011Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
14 October 2011Current accounting period shortened from 28 February 2011 to 31 March 2010 (1 page)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
24 September 2010Resolutions
  • RES13 ‐ Apt of dir 17/09/2010
(1 page)
24 September 2010Appointment of Sarah Rae Morgan as a director (3 pages)
24 September 2010Resolutions
  • RES13 ‐ Apt of dir 17/09/2010
(1 page)
24 September 2010Appointment of Sarah Rae Morgan as a director (3 pages)
5 May 2010Appointment of Peter Joseph Morgan as a director (3 pages)
5 May 2010Termination of appointment of Christopher Mcloughlin as a director (2 pages)
5 May 2010Appointment of Peter Joseph Morgan as a director (3 pages)
5 May 2010Termination of appointment of Christopher Mcloughlin as a director (2 pages)
10 February 2010Incorporation (22 pages)
10 February 2010Incorporation (22 pages)