SEARS MORGAN ACCOUNTING SERVICES LIMITED

SEARS MORGAN ACCOUNTING SERVICES LIMITED

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

    Company NameSEARS MORGAN ACCOUNTING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03284637
    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 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 AddressNo

    What were the previous names of SEARS MORGAN ACCOUNTING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BKB SERVICES LIMITEDNov 27, 1996Nov 27, 1996

    What are the latest accounts for SEARS MORGAN ACCOUNTING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for SEARS MORGAN ACCOUNTING SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEARS MORGAN ACCOUNTING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Marios Lourides as a director on Dec 04, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Appointment of Mrs Janina Lourides as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of Mark Ablitt as a director on Sep 17, 2014

    1 pagesTM01

    Annual return made up to Sep 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Mark Ablitt as a director on Sep 15, 2014

    2 pagesAP01

    Termination of appointment of Shub Kapoor as a secretary on Sep 15, 2014

    1 pagesTM02

    Statement of capital following an allotment of shares on Sep 15, 2014

    • Capital: GBP 100
    3 pagesSH01

    Termination of appointment of Shub Kapoor as a secretary on Sep 15, 2014

    1 pagesTM02

    Termination of appointment of Shub Kapoor as a secretary on Sep 15, 2014

    1 pagesTM02

    Registered office address changed from * Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL* on Jun 03, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed bkb services LIMITED\certificate issued on 22/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 22, 2014

    Change company name resolution on May 21, 2014

    RES15
    change-of-nameMay 22, 2014

    Change of name by resolution

    NM01

    Appointment of Mr Marios Lourides as a director

    2 pagesAP01

    Termination of appointment of Sanjay Anand as a director

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Nov 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * Bkb York House Empire Way Wembley Middlesex HA9 0QL* on Dec 03, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Nov 27, 2012 with full list of shareholders

    3 pagesAR01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Dec 18, 2012A second filed TM01 for John Rome was registered on 18/12/2012

    Termination of appointment of John Rome as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Dec 18, 2012A second filed TM01 for John Rome was registered on 18/12/2012

    Appointment of Sanjay Anand as a director

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Who are the officers of SEARS MORGAN ACCOUNTING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOURIDES, Janina
    Elm Park Court
    HA5 3NN Pinner
    Elm Park House
    Middlesex
    Director
    Elm Park Court
    HA5 3NN Pinner
    Elm Park House
    Middlesex
    EnglandBritish193213900001
    KAPOOR, Shub
    Elm Park Court
    HA5 3NN Pinner
    Elm Park House
    Middlesex
    United Kingdom
    Secretary
    Elm Park Court
    HA5 3NN Pinner
    Elm Park House
    Middlesex
    United Kingdom
    British148323550001
    ROME, John
    17 Clonard Way
    Hatch End
    HA5 4BT Pinner
    Middlesex
    Secretary
    17 Clonard Way
    Hatch End
    HA5 4BT Pinner
    Middlesex
    British1431090001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ABLITT, Mark
    Elm Park Court
    HA5 3NN Pinner
    Elm Park House
    Middlesex
    United Kingdom
    Director
    Elm Park Court
    HA5 3NN Pinner
    Elm Park House
    Middlesex
    United Kingdom
    EnglandBritish148803310001
    ANAND, Sanjay Surender Nath Mohanlal
    York House
    Empire Way
    HA9 0QL Wembley
    Bkb Sears Morgan
    Middlesex
    England
    Director
    York House
    Empire Way
    HA9 0QL Wembley
    Bkb Sears Morgan
    Middlesex
    England
    EnglandBritish65343350001
    LOURIDES, Marios
    Elm Park Court
    HA5 3NN Pinner
    Elm Park House
    Middlesex
    United Kingdom
    Director
    Elm Park Court
    HA5 3NN Pinner
    Elm Park House
    Middlesex
    United Kingdom
    EnglandBritish89617000003
    MORRIS, Raymond
    18 Hillside Gardens
    HA8 8HE Edgware
    Middlesex
    Director
    18 Hillside Gardens
    HA8 8HE Edgware
    Middlesex
    United KingdomBritish1433050001
    ROME, John
    17 Clonard Way
    Hatch End
    HA5 4BT Pinner
    Middlesex
    Director
    17 Clonard Way
    Hatch End
    HA5 4BT Pinner
    Middlesex
    EnglandBritish1431090001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    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