Company NameMurray Inglis & Company Limited
Company StatusDissolved
Company Number01234458
CategoryPrivate Limited Company
Incorporation Date20 November 1975(48 years, 5 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMrs Carol Rosalind Inglis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration26 years, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bilsham Farm House
Bilsham Lane Yapton
Arundel
West Sussex
BN18 0JX
Director NameMr Murray Robert Hamilton Inglis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration26 years, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bilsham Farm House
Bilsham Lane Yapton
Arundel
West Sussex
BN18 0JX
Secretary NameMr Murray Robert Hamilton Inglis
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 1 month after company formation)
Appointment Duration26 years, 4 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bilsham Farm House
Bilsham Lane Yapton
Arundel
West Sussex
BN18 0JX

Location

Registered Address35/37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
23 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Register(s) moved to registered office address 35/37 Brent Street London NW4 2EF (1 page)
5 January 2015Register(s) moved to registered office address 35/37 Brent Street London NW4 2EF (1 page)
5 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Register inspection address has been changed from Old Bilsham Farm House Bilsham Lane Yapton Arundel West Sussex BN18 0JX United Kingdom (1 page)
5 January 2012Register inspection address has been changed from Old Bilsham Farm House Bilsham Lane Yapton Arundel West Sussex BN18 0JX United Kingdom (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2011Director's details changed for Mr Murray Robert Hamilton Inglis on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Murray Robert Hamilton Inglis on 5 January 2011 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Director's details changed for Mr Murray Robert Hamilton Inglis on 5 January 2011 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Secretary's details changed for Mr Murray Robert Hamilton Inglis on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Murray Robert Hamilton Inglis on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Carol Rosalind Inglis on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Murray Robert Hamilton Inglis on 5 January 2011 (2 pages)
5 January 2011Register inspection address has been changed from Manor Cottage Old Manor Gardens Colyford Colyton Devon EX24 6TZ United Kingdom (1 page)
5 January 2011Secretary's details changed for Mr Murray Robert Hamilton Inglis on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Carol Rosalind Inglis on 5 January 2011 (2 pages)
5 January 2011Register inspection address has been changed from Manor Cottage Old Manor Gardens Colyford Colyton Devon EX24 6TZ United Kingdom (1 page)
5 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Secretary's details changed for Mr Murray Robert Hamilton Inglis on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Carol Rosalind Inglis on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Murray Robert Hamilton Inglis on 5 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Register inspection address has been changed from Manor Cottage Old Manor Gardens Colyford Colyton Devon EX24 6TZ United Kingdom (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed from Manor Cottage Old Manor Gardens Colyford Colyton Devon EX24 6TZ United Kingdom (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Murray Robert Hamilton Inglis on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Murray Robert Hamilton Inglis on 7 January 2010 (1 page)
7 January 2010Director's details changed for Carol Rosalind Inglis on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Murray Robert Hamilton Inglis on 7 January 2010 (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Carol Rosalind Inglis on 7 January 2010 (2 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Director's details changed for Mr Murray Robert Hamilton Inglis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Murray Robert Hamilton Inglis on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Murray Robert Hamilton Inglis on 7 January 2010 (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Director's details changed for Carol Rosalind Inglis on 7 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2005Return made up to 31/12/04; full list of members (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (8 pages)
28 September 1999Full accounts made up to 31 December 1998 (8 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 September 1998Full accounts made up to 31 December 1997 (8 pages)
10 September 1998Full accounts made up to 31 December 1997 (8 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 October 1996Full accounts made up to 31 December 1995 (8 pages)
26 October 1996Full accounts made up to 31 December 1995 (8 pages)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 November 1995Full accounts made up to 31 December 1994 (9 pages)
9 November 1995Full accounts made up to 31 December 1994 (9 pages)