About

Registered Number: 04269148
Date of Incorporation: 13/08/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2015 (9 years and 2 months ago)
Registered Address: The Clock House, 87 Paines Lane, Pinner, Middlesex, HA5 3BZ

 

Morgan Howard (UK) Ltd was setup in 2001, it's status at Companies House is "Dissolved". This business has only one director listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIGGOTT, Alister 15 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2015
4.43 - Notice of final meeting of creditors 30 December 2014
COCOMP - Order to wind up 08 August 2006
363s - Annual Return 03 October 2005
363s - Annual Return 03 June 2005
287 - Change in situation or address of Registered Office 13 May 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 04 August 2004
1.1 - Report of meeting approving voluntary arrangement 22 December 2003
287 - Change in situation or address of Registered Office 20 November 2003
RESOLUTIONS - N/A 08 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
395 - Particulars of a mortgage or charge 29 April 2002
395 - Particulars of a mortgage or charge 29 April 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
CERTNM - Change of name certificate 19 September 2001
225 - Change of Accounting Reference Date 07 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
NEWINC - New incorporation documents 13 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2002 Outstanding

N/A

Debenture 16 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.