About

Registered Number: 04117079
Date of Incorporation: 29/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2015 (9 years ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Morgan Cass Ltd was registered on 29 November 2000 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 February 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2014
4.68 - Liquidator's statement of receipts and payments 17 May 2013
AD01 - Change of registered office address 27 February 2012
RESOLUTIONS - N/A 24 February 2012
4.20 - N/A 24 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2012
SH01 - Return of Allotment of shares 06 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 03 December 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
225 - Change of Accounting Reference Date 16 January 2001
288b - Notice of resignation of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.