About

Registered Number: 02793986
Date of Incorporation: 26/02/1993 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: Hyde House The Hyde, Edgware Road, London, NW9 6LA

 

Morton Havard International Ltd was setup in 1993, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Johnson, Peter Havard, Johnson, Barbara Mary, Norquoy, John Joseph, Facino, Giorgio, Lawson, Stuart Ian for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Peter Havard 26 February 1993 - 1
FACINO, Giorgio 10 August 1994 06 June 2005 1
LAWSON, Stuart Ian 01 September 1993 03 August 2005 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Barbara Mary 26 February 1993 20 March 1995 1
NORQUOY, John Joseph 03 August 2005 07 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 08 December 2014
AA - Annual Accounts 07 July 2014
AA01 - Change of accounting reference date 04 June 2014
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 24 March 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AA - Annual Accounts 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 30 September 2010
TM02 - Termination of appointment of secretary 30 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 29 April 2009
353 - Register of members 29 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 09 March 2007
RESOLUTIONS - N/A 05 November 2006
RESOLUTIONS - N/A 05 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 06 May 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 23 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 22 April 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
123 - Notice of increase in nominal capital 25 February 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
CERTNM - Change of name certificate 18 February 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 02 November 1998
287 - Change in situation or address of Registered Office 27 April 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
AA - Annual Accounts 03 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1994
363s - Annual Return 25 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1993
288 - N/A 09 September 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.