Company NameAlmur Consulting Limited
Company StatusDissolved
Company Number03390376
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Allan Darling
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleIT Consultant
Correspondence AddressGrassholm Tuesley Lane
Godalming
Surrey
GU7 1SS
Secretary NameJulia Rosemary Victoria Darling
NationalityBritish
StatusClosed
Appointed18 September 1997(2 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 29 December 2009)
RoleCompany Director
Correspondence AddressGrassholm Tuesley Lane
Godalming
Surrey
GU7 1SS
Director NameBrian Murray Edye
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleIT Consultant
Correspondence Address16 Bloomfield Close
Knaphill
Woking
Surrey
GU21 2BL
Secretary NamePeter Allan Darling
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleIT Consultant
Correspondence AddressGrassholm Tuesley Lane
Godalming
Surrey
GU7 1SS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressArkenis House
Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£344
Cash£29,426
Current Liabilities£40,960

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
10 April 2008Compulsory strike-off action has been suspended (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
1 September 2006Return made up to 23/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 April 2006Registered office changed on 10/04/06 from: 105 high street horsell woking surrey GU21 4SY (1 page)
12 September 2005Return made up to 23/06/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Registered office changed on 21/04/05 from: khanbhai house 4 creswell corner anchor hill knaphill woking surrey GU21 2JD (1 page)
6 July 2004Return made up to 23/06/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 23/06/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
26 June 2001Return made up to 23/06/01; full list of members (6 pages)
5 July 2000Return made up to 23/06/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 July 1999Return made up to 23/06/99; full list of members (5 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 July 1998Return made up to 23/06/98; full list of members (5 pages)
13 July 1998Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 June 1997New director appointed (2 pages)
23 June 1997Incorporation (19 pages)