MORRIS COHEN (LINGERIE) LIMITED
Overview
Company Name | MORRIS COHEN (LINGERIE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01860158 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MORRIS COHEN (LINGERIE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MORRIS COHEN (LINGERIE) LIMITED located?
Registered Office Address | 32-38 Scrutton Street EC2A 4RQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORRIS COHEN (LINGERIE) LIMITED?
Company Name | From | Until |
---|---|---|
NULLGLAZE LIMITED | Nov 01, 1984 | Nov 01, 1984 |
What are the latest accounts for MORRIS COHEN (LINGERIE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 30, 2016 |
What are the latest filings for MORRIS COHEN (LINGERIE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Teresa Tideman as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tim Davies as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 25, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Clare Bennett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 26, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Amanda Claire Fogg as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philip Watt as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Teresa Tideman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Morris as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 28, 2012 | 4 pages | AA | ||||||||||
Appointment of Ms Sarah Morris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Allen as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MORRIS COHEN (LINGERIE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOGG, Amanda Claire | Secretary | Scrutton Street EC2A 4RQ London 32-38 England | 181386850001 | |||||||
WILLS, Shaun Simon | Director | Scrutton Street EC2A 4RQ London 32-38 England | England | British | Chief Financial Officer | 185717270001 | ||||
ALSOP, Patricia Mary | Secretary | 32 Nicosia Road SW18 3RN London | British | 501920002 | ||||||
BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
CHADWICK, Allan | Secretary | 32 Chamberlain Way HA5 2AX Pinner Middlesex | British | Accountant | 580310001 | |||||
FABIAN, Andrew Mark | Secretary | 139 Woodwarde Road SE22 8UP London | British | Accountant | 61022990001 | |||||
FINCH, Russell | Secretary | 9 Park Place W5 5NQ London | British | Accountant | 70159860001 | |||||
FINLAY, David Michael Gordon | Secretary | 2 Rogerstone Grange Cottages St. Arvans NP16 6EX Chepstow Gwent | British | 68232410001 | ||||||
HAUGHTON, Adrian Paul | Secretary | Brambles The Old Pitch Tirley GL19 4ET Gloucester Gloucestershire | British | Finance Dir | 50089840002 | |||||
HEARD, Nicholas James | Secretary | 46 Colebrooke Row London N1 8AF | British | Company Secretary | 132971860002 | |||||
JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
KEMPSTER, Jonathan | Secretary | 144 Finchampstead Road RG41 2NU Wokingham Berkshire | British | Accountant | 73764250001 | |||||
KNIGHT, David Harper | Secretary | Lower Westfield House Westfield Lane Draycott BS27 3TN Cheddar Somerset | British | 67491150001 | ||||||
WARBURTON, Jenny | Secretary | 46 Colebrooke Row London N1 8AF | 156849790001 | |||||||
WATT, Philip Graham | Secretary | 46 Colebrooke Row London N1 8AF | 164008010001 | |||||||
ALLEN, Paul Christopher | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | Irish | Executive Director | 185112730001 | ||||
ALSOP, Patricia Mary | Director | 32 Nicosia Road SW18 3RN London | British | Solicitor | 501920002 | |||||
BENNETT, Joanne Clare | Director | 46 Colebrooke Row London N1 8AF | England | British | Chief Finance Officer | 184759270001 | ||||
BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASH, Daphne Valerie | Director | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | Chartered Secretary | 59646330005 | |||||
CHADWICK, Allan | Director | 32 Chamberlain Way HA5 2AX Pinner Middlesex | England | British | Accountant | 580310001 | ||||
COHEN, Stanley Michael | Director | 31 Linksway Northwood Middlesex | British | Ladies Underwear Manufacturer | 1752100001 | |||||
COURTS, Sarah Susan | Director | Brockenhirst 2 Brockley Hill HA7 4LS Stanmore Middlesex | British | Designer | 23866720002 | |||||
DAVIES, Tim Morgan | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Retail Director | 197113400001 | ||||
FABIAN, Andrew Mark | Director | 139 Woodwarde Road SE22 8UP London | United Kingdom | British | Accountant | 61022990001 | ||||
FINCH, Russell | Director | 9 Park Place W5 5NQ London | British | Accountant | 70159860001 | |||||
FINLAY, David Michael Gordon | Director | 2 Rogerstone Grange Cottages St. Arvans NP16 6EX Chepstow Gwent | British | Chartered Accountant | 68232410001 | |||||
GARBETT-DAVIES, John Nigel | Director | 21 Stonechat Close Rest Bay CF36 3QF Porthcawl Glam | British | Company Director | 24149340001 | |||||
JOHNSON, Ian Paul | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | Finance Director | 76187110001 | ||||
KEMPSTER, Jonathan | Director | 144 Finchampstead Road RG41 2NU Wokingham Berkshire | British | Accountant | 73764250001 | |||||
MORRIS, Sarah | Director | 46 Colebrooke Row London N1 8AF | England | British | Director | 174804590001 | ||||
PARR, Thomas Michael | Director | 45 Campana Road SW6 4AT London | United Kingdom | British | Director | 11676290001 | ||||
PATTON, Kenneth Harry | Director | 179 Nanpantan Road LE11 3YB Loughborough Leicestershire | British | Director | 63448610001 | |||||
REID, William | Director | Baykers Lamb Lane Sible Hedingham CO9 3RS Halstead Essex | British | Executive Chairman | 23538370001 |
Who are the persons with significant control of MORRIS COHEN (LINGERIE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Baird Limited | Apr 06, 2016 | Rutland Court EH3 8EY Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0