Company NameMurray Turner Limited
Company StatusDissolved
Company Number03745920
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Trevor Anthony Lording
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 12 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Ely Place
London
EC1N 6AA
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 1999(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameJesper Michael Christensen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address206 Sheen Road
Richmond
Surrey
TW10 5AN
Director NamePulteney Bridge Consultancy Limited (Corporation)
Date of BirthJune 1997 (Born 26 years ago)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address4-5 Bridge Street
Bath
BA2 4AP

Location

Registered Address28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Experta Trust Company (Bahamas) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,418
Cash£13,651
Current Liabilities£3,235

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 May 2014Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA United Kingdom on 1 May 2014 (1 page)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA United Kingdom on 1 May 2014 (1 page)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 April 2010Secretary's details changed for Broadway Secretaries Limited on 1 April 2010 (2 pages)
13 April 2010Secretary's details changed for Broadway Secretaries Limited on 1 April 2010 (2 pages)
13 April 2010Secretary's details changed for Broadway Secretaries Limited on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 1 April 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 1 April 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Appointment of Mr. Trevor Anthony Lording as a director (2 pages)
26 March 2010Appointment of Mr. Trevor Anthony Lording as a director (2 pages)
24 February 2010Termination of appointment of Pulteney Bridge Consultancy Limited as a director (2 pages)
24 February 2010Termination of appointment of Pulteney Bridge Consultancy Limited as a director (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
10 April 2008Return made up to 06/04/08; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Return made up to 06/04/07; full list of members (3 pages)
4 May 2007Return made up to 06/04/07; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 April 2006Return made up to 06/04/06; full list of members (2 pages)
26 April 2006Return made up to 06/04/06; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2005Return made up to 06/04/05; full list of members (2 pages)
21 April 2005Return made up to 06/04/05; full list of members (2 pages)
4 May 2004Return made up to 06/04/04; full list of members (6 pages)
4 May 2004Return made up to 06/04/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 May 2003Return made up to 06/04/03; full list of members (6 pages)
8 May 2003Return made up to 06/04/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 May 2002Return made up to 06/04/02; full list of members (7 pages)
7 May 2002Return made up to 06/04/02; full list of members (7 pages)
24 April 2002Registered office changed on 24/04/02 from: 1 dean farrar street london SW1H 0DY (1 page)
24 April 2002Registered office changed on 24/04/02 from: 1 dean farrar street london SW1H 0DY (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 May 2001Return made up to 06/04/01; full list of members (6 pages)
4 May 2001Return made up to 06/04/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
11 September 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
11 September 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
19 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (7 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (7 pages)
6 April 1999Incorporation (23 pages)
6 April 1999Incorporation (23 pages)