MORGAN VENTURES DEVELOPMENTS LIMITED
Overview
| Company Name | MORGAN VENTURES DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05803773 |
| 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 MORGAN VENTURES DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is MORGAN VENTURES DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MORGAN VENTURES DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for MORGAN VENTURES DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 03, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on May 03, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Nigel Patrick Sarjeant Cullis as a person with significant control on May 03, 2018 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Jun 29, 2018 | 2 pages | PSC09 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 12, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Martin Ian Dack as a director on Jan 22, 2018 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Martin Ian Dack on Aug 01, 2017 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Feb 14, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Feb 06, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Aug 10, 2015 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Who are the officers of MORGAN VENTURES DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
| SKELDON, Roger | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | 141111230003 | |||||
| BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | 162681100001 | |||||
| DACK, Martin Ian | Director | 338 Euston Road NW1 3BG London 6th Floor | United Kingdom | British | 166430880001 | |||||
| HEWITT, Peter Lionel Raleigh | Director | 46 Longlands Charmandean BN14 9NN Worthing West Sussex | England | British | 44186600001 | |||||
| SHAW, Mark Glenn Bridgman | Director | The Lodge High Street MK43 7PE Odell Bedfordshire | England | British | 146687830001 | |||||
| TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | 98137100002 |
Who are the persons with significant control of MORGAN VENTURES DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Patrick Sarjeant Cullis | May 03, 2018 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MORGAN VENTURES DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 03, 2017 | May 03, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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