Company NameMurilo Limited
DirectorsRichard James Baker and Stuart Richard Bernard Redcliffe
Company StatusDissolved
Company Number03812026
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Directors

Director NameMr Richard James Baker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Correspondence Address19 Chartwell Place
Epsom
Surrey
KT18 5JH
Director NameStuart Richard Bernard Redcliffe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressStable House
Berechurch Hall Road
Colchester
Essex
CO2 9NW
Secretary NameStuart Richard Bernard Redcliffe
NationalityBritish
StatusCurrent
Appointed17 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressStable House
Berechurch Hall Road
Colchester
Essex
CO2 9NW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 November 2000Dissolved (1 page)
18 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
22 November 1999Ad 01/10/99--------- £ si 273918@1=273918 £ ic 2/273920 (2 pages)
18 October 1999New secretary appointed;new director appointed (3 pages)
18 October 1999New director appointed (3 pages)
15 October 1999Declaration of solvency (3 pages)
15 October 1999Res re specie (1 page)
14 October 1999Registered office changed on 14/10/99 from: 45 pont street london SW1X 0BX (1 page)
14 October 1999Appointment of a voluntary liquidator (1 page)
14 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 August 1999£ nc 100/319316 18/08/99 (1 page)
23 August 1999Registered office changed on 23/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Secretary resigned;director resigned (1 page)
23 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(9 pages)
23 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1999Incorporation (18 pages)