Company NameAllan Morgan Limited
Company StatusDissolved
Company Number09972224
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Claire Elizabeth Enstone
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Mere Road
Wigston
LE18 3RL
Director NameMiss Kimi Gorania
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Mere Road
Wigston
LE18 3RL

Location

Registered Address42 Upper Berkeley Street
London
W1H 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Registered office address changed from 66 Mere Road Wigston LE18 3RL England to 42 Upper Berkeley Street London W1H 5PW on 9 May 2018 (1 page)
9 May 2018Notification of Laura Rostas as a person with significant control on 2 May 2018 (2 pages)
9 May 2018Cessation of Kimi Gorania as a person with significant control on 3 May 2018 (1 page)
9 May 2018Termination of appointment of Kimi Gorania as a director on 3 May 2018 (1 page)
22 March 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
2 November 2017Cessation of Claire Elizabeth Enstone as a person with significant control on 25 October 2017 (1 page)
2 November 2017Cessation of Claire Elizabeth Enstone as a person with significant control on 25 October 2017 (1 page)
2 November 2017Notification of Kimi Gorania as a person with significant control on 25 October 2017 (2 pages)
2 November 2017Notification of Kimi Gorania as a person with significant control on 25 October 2017 (2 pages)
31 October 2017Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 66 Mere Road Wigston LE18 3RL on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Claire Elizabeth Enstone as a director on 18 October 2017 (1 page)
31 October 2017Appointment of Miss Kimi Gorania as a director on 18 October 2017 (2 pages)
31 October 2017Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 66 Mere Road Wigston LE18 3RL on 31 October 2017 (1 page)
31 October 2017Appointment of Miss Kimi Gorania as a director on 18 October 2017 (2 pages)
31 October 2017Termination of appointment of Claire Elizabeth Enstone as a director on 18 October 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
20 July 2017Registered office address changed from Ziko Infinity Business Services Martland Mill Martland Mill Lane Wigan WN5 0LZ England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Ziko Infinity Business Services Martland Mill Martland Mill Lane Wigan WN5 0LZ England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 20 July 2017 (1 page)
19 July 2017Registered office address changed from Andrew Webb Business Consultants Martland Mill, Martland Mill Lane Wigan WN5 0LZ England to Ziko Infinity Business Services, Martland Mill, Martland Mill Lane, Wigan WN5 0LZ on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Ziko Infinity Business Services, Martland Mill, Martland Mill Lane, Wigan WN5 0LZ England to Ziko Infinity Business Services Martland Mill Martland Mill Lane Wigan WN5 0LZ on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Ziko Infinity Business Services, Martland Mill, Martland Mill Lane, Wigan WN5 0LZ England to Ziko Infinity Business Services Martland Mill Martland Mill Lane Wigan WN5 0LZ on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Andrew Webb Business Consultants Martland Mill, Martland Mill Lane Wigan WN5 0LZ England to Ziko Infinity Business Services, Martland Mill, Martland Mill Lane, Wigan WN5 0LZ on 19 July 2017 (1 page)
23 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 February 2016Director's details changed for Miss Claire Elizabeth Enstone on 31 January 2016 (2 pages)
5 February 2016Director's details changed for Miss Claire Elizabeth Enstone on 31 January 2016 (2 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(24 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
  • ANNOTATION Part Rectified The directors details were removed from the IN01 on the 17/10/2018 as the information was forged
(25 pages)