About

Registered Number: 05337651
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 7th Floor 9 Berkeley Street, London, W1J 8DW

 

Having been setup in 2005, Morston Hickling Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Jtc Jersey Limited, Castle Directors Limited, Jtc Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE DIRECTORS LIMITED 17 August 2012 - 1
JTC DIRECTORS LIMITED 17 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
JTC JERSEY LIMITED 11 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 13 October 2016
MR04 - N/A 30 September 2016
AR01 - Annual Return 18 July 2016
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 May 2014
AAMD - Amended Accounts 17 February 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 21 November 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AP02 - Appointment of corporate director 04 October 2012
AP02 - Appointment of corporate director 04 October 2012
CH04 - Change of particulars for corporate secretary 04 October 2012
AP01 - Appointment of director 04 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 12 January 2012
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP04 - Appointment of corporate secretary 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
CH01 - Change of particulars for director 17 February 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AAMD - Amended Accounts 23 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
363s - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
RESOLUTIONS - N/A 25 January 2006
RESOLUTIONS - N/A 25 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
225 - Change of Accounting Reference Date 16 November 2005
395 - Particulars of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
Accession deed 14 December 2005 Fully Satisfied

N/A

Legal charge 28 January 2005 Fully Satisfied

N/A

Debenture 28 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.