MORGAN HILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMORGAN HILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03116632
    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 MORGAN HILL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MORGAN HILL LIMITED located?

    Registered Office Address
    2nd Floor Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORGAN HILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MORGAN HILL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MORGAN HILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 101
    SH01

    Registered office address changed from 100 Avenue Road London NW3 3PF on Apr 25, 2014

    1 pagesAD01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013

    1 pagesTM02

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of David Morgan as a director on Mar 30, 2012

    1 pagesTM01

    Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012

    1 pagesTM01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH01

    Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH03

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Ronald Van Houwelingen as a director

    1 pagesTM01

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Director's details changed for Haydar Suham Shawkat on Feb 01, 2011

    2 pagesCH01

    Director's details changed for Haydar Suham Shawkat on Sep 03, 2010

    2 pagesCH01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of MORGAN HILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish131325100001
    MITCHLEY, David Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritish146369720001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    British66509940001
    HILL, Diana Barbara
    2 Riverview Gardens
    Barnes
    SW13 9QY London
    Secretary
    2 Riverview Gardens
    Barnes
    SW13 9QY London
    British45111930003
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Secretary
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    British49470910002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BECKER, Joshua Martin
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomAmerican147748500001
    CASSAR, Edward Mark
    Sill Bridge
    West End, Waltham St. Lawrence
    RG10 0NT Berkshire
    Director
    Sill Bridge
    West End, Waltham St. Lawrence
    RG10 0NT Berkshire
    United KingdomBritish111727260001
    CRESSEY, Robert William
    83 The Grove
    Ealing
    W5 5LL London
    Director
    83 The Grove
    Ealing
    W5 5LL London
    British46850200002
    GALVIN, John Noel
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    United KingdomBritish160895960001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritish66509940001
    HILL, Diana Barbara
    2 Riverview Gardens
    Barnes
    SW13 9QY London
    Director
    2 Riverview Gardens
    Barnes
    SW13 9QY London
    British45111930003
    KASSIMATIS, Aristides Emmanuel
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    Director
    27 Courtenay Road
    SO23 7ER Winchester
    Hampshire
    British49470910002
    MORGAN, David
    2 Riverview Gardens
    Barnes
    SW13 8QY London
    Director
    2 Riverview Gardens
    Barnes
    SW13 8QY London
    British55955800001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritish91896770001
    SHAWKAT, Haydar Suham
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritish89797290002
    SUTTON, Robin John
    6 Chestnut Avenue
    TW12 2NU Hampton
    Middlesex
    Director
    6 Chestnut Avenue
    TW12 2NU Hampton
    Middlesex
    British5960040001
    VAN HOUWELINGEN, Ronald
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    Director
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    NetherlandsDutch147748830001
    WICKER, Gary Richard
    9 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    Director
    9 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    American78372840001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    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