About

Registered Number: 05411541
Date of Incorporation: 01/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/07/2015 (8 years and 11 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Anthony Morgan Uk Ltd was founded on 01 April 2005, it has a status of "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Darren Anthony 03 May 2005 - 1
BRIGGS, Suzanne Christina 08 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2015
LIQ MISC OC - N/A 05 May 2015
LIQ MISC - N/A 05 May 2015
LIQ MISC - N/A 05 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 April 2015
AD01 - Change of registered office address 16 March 2015
4.40 - N/A 12 June 2014
LIQ MISC OC - N/A 12 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2014
4.68 - Liquidator's statement of receipts and payments 01 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2013
LIQ MISC OC - N/A 06 September 2013
4.40 - N/A 06 September 2013
4.68 - Liquidator's statement of receipts and payments 04 April 2013
F10.2 - N/A 17 May 2012
F10.2 - N/A 17 May 2012
RESOLUTIONS - N/A 07 February 2012
RESOLUTIONS - N/A 07 February 2012
4.20 - N/A 07 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2012
AD01 - Change of registered office address 07 February 2012
DISS40 - Notice of striking-off action discontinued 11 May 2011
DISS16(SOAS) - N/A 11 May 2011
AA - Annual Accounts 10 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 03 May 2007
225 - Change of Accounting Reference Date 03 May 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 25 May 2006
363a - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.