MORRIS COHEN (LINGERIE) LIMITED

MORRIS COHEN (LINGERIE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMORRIS COHEN (LINGERIE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01860158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MORRIS COHEN (LINGERIE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NULLGLAZE LIMITEDNov 01, 1984Nov 01, 1984

    What are the latest accounts for MORRIS COHEN (LINGERIE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What are the latest filings for MORRIS COHEN (LINGERIE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 19, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2016

    4 pagesAA

    Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016

    1 pagesAD01

    Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    4 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 100
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    4 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Termination of appointment of Philip Watt as a secretary

    1 pagesTM02

    Appointment of Ms Teresa Tideman as a director

    2 pagesAP01

    Termination of appointment of Sarah Morris as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 28, 2012

    4 pagesAA

    Appointment of Ms Sarah Morris as a director

    2 pagesAP01

    Termination of appointment of Paul Allen as a director

    1 pagesTM01

    Who are the officers of MORRIS COHEN (LINGERIE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGG, Amanda Claire
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Secretary
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    181386850001
    WILLS, Shaun Simon
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Director
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    EnglandBritishChief Financial Officer185717270001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Secretary
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Secretary
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    BritishAccountant580310001
    FABIAN, Andrew Mark
    139 Woodwarde Road
    SE22 8UP London
    Secretary
    139 Woodwarde Road
    SE22 8UP London
    BritishAccountant61022990001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Secretary
    9 Park Place
    W5 5NQ London
    BritishAccountant70159860001
    FINLAY, David Michael Gordon
    2 Rogerstone Grange Cottages
    St. Arvans
    NP16 6EX Chepstow
    Gwent
    Secretary
    2 Rogerstone Grange Cottages
    St. Arvans
    NP16 6EX Chepstow
    Gwent
    British68232410001
    HAUGHTON, Adrian Paul
    Brambles The Old Pitch
    Tirley
    GL19 4ET Gloucester
    Gloucestershire
    Secretary
    Brambles The Old Pitch
    Tirley
    GL19 4ET Gloucester
    Gloucestershire
    BritishFinance Dir50089840002
    HEARD, Nicholas James
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    BritishCompany Secretary132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    KEMPSTER, Jonathan
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    Secretary
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    BritishAccountant73764250001
    KNIGHT, David Harper
    Lower Westfield House Westfield Lane
    Draycott
    BS27 3TN Cheddar
    Somerset
    Secretary
    Lower Westfield House Westfield Lane
    Draycott
    BS27 3TN Cheddar
    Somerset
    British67491150001
    WARBURTON, Jenny
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    156849790001
    WATT, Philip Graham
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    164008010001
    ALLEN, Paul Christopher
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomIrishExecutive Director185112730001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    BritishSolicitor501920002
    BENNETT, Joanne Clare
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishChief Finance Officer184759270001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Director
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    EnglandBritishAccountant580310001
    COHEN, Stanley Michael
    31 Linksway
    Northwood
    Middlesex
    Director
    31 Linksway
    Northwood
    Middlesex
    BritishLadies Underwear Manufacturer1752100001
    COURTS, Sarah Susan
    Brockenhirst 2 Brockley Hill
    HA7 4LS Stanmore
    Middlesex
    Director
    Brockenhirst 2 Brockley Hill
    HA7 4LS Stanmore
    Middlesex
    BritishDesigner23866720002
    DAVIES, Tim Morgan
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishRetail Director197113400001
    FABIAN, Andrew Mark
    139 Woodwarde Road
    SE22 8UP London
    Director
    139 Woodwarde Road
    SE22 8UP London
    United KingdomBritishAccountant61022990001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Director
    9 Park Place
    W5 5NQ London
    BritishAccountant70159860001
    FINLAY, David Michael Gordon
    2 Rogerstone Grange Cottages
    St. Arvans
    NP16 6EX Chepstow
    Gwent
    Director
    2 Rogerstone Grange Cottages
    St. Arvans
    NP16 6EX Chepstow
    Gwent
    BritishChartered Accountant68232410001
    GARBETT-DAVIES, John Nigel
    21 Stonechat Close
    Rest Bay
    CF36 3QF Porthcawl
    Glam
    Director
    21 Stonechat Close
    Rest Bay
    CF36 3QF Porthcawl
    Glam
    BritishCompany Director24149340001
    JOHNSON, Ian Paul
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishFinance Director76187110001
    KEMPSTER, Jonathan
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    Director
    144 Finchampstead Road
    RG41 2NU Wokingham
    Berkshire
    BritishAccountant73764250001
    MORRIS, Sarah
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishDirector174804590001
    PARR, Thomas Michael
    45 Campana Road
    SW6 4AT London
    Director
    45 Campana Road
    SW6 4AT London
    United KingdomBritishDirector11676290001
    PATTON, Kenneth Harry
    179 Nanpantan Road
    LE11 3YB Loughborough
    Leicestershire
    Director
    179 Nanpantan Road
    LE11 3YB Loughborough
    Leicestershire
    BritishDirector63448610001
    REID, William
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    Director
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    BritishExecutive Chairman23538370001

    Who are the persons with significant control of MORRIS COHEN (LINGERIE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Baird Limited
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Apr 06, 2016
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England & Wales
    Registration NumberSc021118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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