About

Registered Number: 03882103
Date of Incorporation: 24/11/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 7 months ago)
Registered Address: 3rd Floor Cumberland House, 15 - 17 Cumberland Place, Southampton, SO15 2BG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESSE, John R 13 December 1999 31 January 2002 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.