About

Registered Number: 03839092
Date of Incorporation: 10/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP,

 

Thomas Morden Course Ltd was registered on 10 September 1999. The companies directors are listed as Agati, Massimo, Sverzellati, Claudio, Cettieri, Simone, Fiorucci, Nancy, Lungo, Laura Giovanna, Bernetti, Tommaso, Donohue, Tom, Massone, Elisabetta, Nicelli, Mattia Enrico, Rattigan, Liam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SVERZELLATI, Claudio 23 April 2007 - 1
BERNETTI, Tommaso 10 September 1999 15 October 2001 1
DONOHUE, Tom 24 November 2000 02 July 2002 1
MASSONE, Elisabetta 24 November 2000 15 October 2001 1
NICELLI, Mattia Enrico 24 November 2000 23 April 2007 1
RATTIGAN, Liam 24 November 2000 02 July 2002 1
Secretary Name Appointed Resigned Total Appointments
AGATI, Massimo 23 April 2007 - 1
CETTIERI, Simone 31 August 2000 24 November 2000 1
FIORUCCI, Nancy 10 September 1999 31 August 2000 1
LUNGO, Laura Giovanna 02 July 2002 23 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
MISC - Miscellaneous document 03 March 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 27 July 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 04 October 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
AA - Annual Accounts 07 May 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
363s - Annual Return 06 December 2001
AA - Annual Accounts 10 July 2001
225 - Change of Accounting Reference Date 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
RESOLUTIONS - N/A 04 May 2000
123 - Notice of increase in nominal capital 04 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.