SEARS MORGAN ACCOUNTING SERVICES LIMITED
Overview
| Company Name | SEARS MORGAN ACCOUNTING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03284637 |
| 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 SEARS MORGAN ACCOUNTING SERVICES LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is SEARS MORGAN ACCOUNTING SERVICES LIMITED located?
| Registered Office Address | Elm Park House Elm Park Court HA5 3NN Pinner Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEARS MORGAN ACCOUNTING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BKB SERVICES LIMITED | Nov 27, 1996 | Nov 27, 1996 |
What are the latest accounts for SEARS MORGAN ACCOUNTING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for SEARS MORGAN ACCOUNTING SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SEARS MORGAN ACCOUNTING SERVICES 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 | ||||||||||||||
Termination of appointment of Marios Lourides as a director on Dec 04, 2014 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||||||
Appointment of Mrs Janina Lourides as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Ablitt as a director on Sep 17, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Ablitt as a director on Sep 15, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Shub Kapoor as a secretary on Sep 15, 2014 | 1 pages | TM02 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2014
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Shub Kapoor as a secretary on Sep 15, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Shub Kapoor as a secretary on Sep 15, 2014 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL* on Jun 03, 2014 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed bkb services LIMITED\certificate issued on 22/05/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Marios Lourides as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sanjay Anand as a director | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Bkb York House Empire Way Wembley Middlesex HA9 0QL* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Rome as a director | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Appointment of Sanjay Anand as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||||||
Who are the officers of SEARS MORGAN ACCOUNTING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOURIDES, Janina | Director | Elm Park Court HA5 3NN Pinner Elm Park House Middlesex | England | British | 193213900001 | |||||
| KAPOOR, Shub | Secretary | Elm Park Court HA5 3NN Pinner Elm Park House Middlesex United Kingdom | British | 148323550001 | ||||||
| ROME, John | Secretary | 17 Clonard Way Hatch End HA5 4BT Pinner Middlesex | British | 1431090001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ABLITT, Mark | Director | Elm Park Court HA5 3NN Pinner Elm Park House Middlesex United Kingdom | England | British | 148803310001 | |||||
| ANAND, Sanjay Surender Nath Mohanlal | Director | York House Empire Way HA9 0QL Wembley Bkb Sears Morgan Middlesex England | England | British | 65343350001 | |||||
| LOURIDES, Marios | Director | Elm Park Court HA5 3NN Pinner Elm Park House Middlesex United Kingdom | England | British | 89617000003 | |||||
| MORRIS, Raymond | Director | 18 Hillside Gardens HA8 8HE Edgware Middlesex | United Kingdom | British | 1433050001 | |||||
| ROME, John | Director | 17 Clonard Way Hatch End HA5 4BT Pinner Middlesex | England | British | 1431090001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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