Based in Southampton, Thompson & Morgan (UK) Ltd was setup in 1999, it has a status of "Dissolved". The organisation has only one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HESSE, John R | 13 December 1999 | 31 January 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 October 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 August 2017 | |
DS01 - Striking off application by a company | 07 August 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
TM01 - Termination of appointment of director | 15 March 2017 | |
AP01 - Appointment of director | 15 March 2017 | |
TM01 - Termination of appointment of director | 15 March 2017 | |
AP01 - Appointment of director | 15 March 2017 | |
AP01 - Appointment of director | 15 March 2017 | |
AD01 - Change of registered office address | 15 March 2017 | |
AA - Annual Accounts | 14 February 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 11 January 2016 | |
TM02 - Termination of appointment of secretary | 29 April 2015 | |
TM02 - Termination of appointment of secretary | 29 April 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AP01 - Appointment of director | 15 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 30 November 2013 | |
AA01 - Change of accounting reference date | 04 September 2013 | |
AA01 - Change of accounting reference date | 15 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
CERTNM - Change of name certificate | 12 December 2012 | |
CONNOT - N/A | 12 December 2012 | |
AR01 - Annual Return | 27 November 2012 | |
CH03 - Change of particulars for secretary | 27 November 2012 | |
CERTNM - Change of name certificate | 08 August 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 29 November 2011 | |
AR01 - Annual Return | 29 November 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
AA - Annual Accounts | 21 November 2009 | |
RESOLUTIONS - N/A | 16 December 2008 | |
MEM/ARTS - N/A | 16 December 2008 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 01 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363a - Annual Return | 14 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2005 | |
AA - Annual Accounts | 11 December 2004 | |
363s - Annual Return | 06 December 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 05 December 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 21 January 2003 | |
AUD - Auditor's letter of resignation | 07 June 2002 | |
AA - Annual Accounts | 22 May 2002 | |
RESOLUTIONS - N/A | 30 April 2002 | |
RESOLUTIONS - N/A | 30 April 2002 | |
RESOLUTIONS - N/A | 30 April 2002 | |
RESOLUTIONS - N/A | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 18 February 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 February 2002 | |
363s - Annual Return | 04 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2001 | |
AA - Annual Accounts | 06 July 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 April 2001 | |
363s - Annual Return | 04 December 2000 | |
MEM/ARTS - N/A | 25 July 2000 | |
RESOLUTIONS - N/A | 05 July 2000 | |
RESOLUTIONS - N/A | 05 July 2000 | |
RESOLUTIONS - N/A | 05 July 2000 | |
RESOLUTIONS - N/A | 05 July 2000 | |
RESOLUTIONS - N/A | 05 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2000 | |
123 - Notice of increase in nominal capital | 05 July 2000 | |
395 - Particulars of a mortgage or charge | 28 June 2000 | |
225 - Change of Accounting Reference Date | 15 June 2000 | |
287 - Change in situation or address of Registered Office | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 December 1999 | |
288a - Notice of appointment of directors or secretaries | 30 December 1999 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 December 1999 | |
CERTNM - Change of name certificate | 13 December 1999 | |
NEWINC - New incorporation documents | 24 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 June 2000 | Fully Satisfied |
N/A |