London
E11 4QY
Director Name | Mr Richard David Morgan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Harold Road London E11 4QY |
Director Name | Mr Paul Laurence Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2017) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bramfield Way Ingleby Barwick Stockton-On-Tees Cleveland TS17 5AU |
Director Name | Mr Amir Hanif |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 397 Whalebone Lane North Romford RM6 6RH |
Website | clearwatercare.co.uk |
---|---|
Telephone | 07 917456995 |
Telephone region | Mobile |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £33.33 | Amir Hanif 33.33% Ordinary |
---|---|
1 at £33.33 | Lee Robert Bayne 33.33% Ordinary |
1 at £33.33 | Paul Lawrence Morgan 33.33% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £1,222 |
Cash | £61,073 |
Current Liabilities | £159,963 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 December 2018 | Liquidators' statement of receipts and payments to 21 November 2018 (16 pages) |
11 January 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages) |
6 November 2017 | Registered office address changed from 64 Harold Road London E11 4QY to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from 64 Harold Road London E11 4QY to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 6 November 2017 (2 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
1 November 2017 | Statement of affairs (7 pages) |
1 November 2017 | Statement of affairs (7 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Termination of appointment of Paul Laurence Morgan as a director on 31 July 2017 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 August 2017 | Termination of appointment of Paul Laurence Morgan as a director on 31 July 2017 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 February 2017 | Termination of appointment of Amir Hanif as a director on 1 October 2016 (1 page) |
17 February 2017 | Termination of appointment of Amir Hanif as a director on 1 October 2016 (1 page) |
9 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
1 June 2016 | Director's details changed for Mr Paul Lawrence Morgan on 6 December 2012 (2 pages) |
1 June 2016 | Director's details changed for Mr Paul Lawrence Morgan on 6 December 2012 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Appointment of Me Lee Robert Bayne as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Amir Hanif as a director on 1 August 2014 (2 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Appointment of Mr Amir Hanif as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Richard David Morgan as a director on 31 July 2014 (1 page) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Appointment of Me Lee Robert Bayne as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Richard David Morgan as a director on 31 July 2014 (1 page) |
5 August 2014 | Appointment of Mr Amir Hanif as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Me Lee Robert Bayne as a director on 1 August 2014 (2 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Appointment of Mr Paul Lawrence Morgan as a director (2 pages) |
6 December 2012 | Appointment of Mr Paul Lawrence Morgan as a director (2 pages) |
21 June 2012 | Company name changed morgan bullion LTD\certificate issued on 21/06/12
|
21 June 2012 | Company name changed morgan bullion LTD\certificate issued on 21/06/12
|
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Incorporation (22 pages) |
23 March 2011 | Incorporation (22 pages) |