Company NameMUIR & Co Limited
Company StatusDissolved
Company Number04230223
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NameWashtone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon Muir-Carby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(6 days after company formation)
Appointment Duration9 years, 3 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address46 Bedford Square
London
WC1B 3DP
Secretary NameMr James Dugald Campbell
NationalityBritish
StatusResigned
Appointed13 June 2001(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Corbett House
Cathcart Road
London
SW10 9LF
Director NameMr James Dugald Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Corbett House
Cathcart Road
London
SW10 9LF
Director NameRichard Snookes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2003(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 2004)
RoleCompany Director
Correspondence Address43 Victoria Place
Epsom
Surrey
KT17 1BX
Secretary NameRichard Snookes
NationalityBritish
StatusResigned
Appointed26 October 2003(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 2004)
RoleCompany Director
Correspondence Address43 Victoria Place
Epsom
Surrey
KT17 1BX
Secretary NameIan Martin Jacobsson
NationalityBritish
StatusResigned
Appointed10 December 2004(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 10 December 2009)
RoleCompany Director
Correspondence AddressSpring Cottage
Church Lane, Albourne
Hassocks
West Sussex
BN6 9BY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts10 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 December

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
6 May 2010Statement of capital on 6 May 2010
  • GBP 5,734
(4 pages)
6 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 May 2010Solvency Statement dated 27/04/10 (1 page)
6 May 2010Statement of capital on 6 May 2010
  • GBP 5,734
(4 pages)
6 May 2010Solvency statement dated 27/04/10 (1 page)
6 May 2010Statement of capital on 6 May 2010
  • GBP 5,734
(4 pages)
30 April 2010Solvency Statement dated 27/04/10 (1 page)
30 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 April 2010Solvency statement dated 27/04/10 (1 page)
30 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2010Director's details changed for Mr Gordon Muir-Carby on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Gordon Muir-Carby on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Gordon Muir-Carby on 1 January 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 10 December 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 10 December 2009 (4 pages)
11 December 2009Termination of appointment of Ian Jacobsson as a secretary (1 page)
11 December 2009Termination of appointment of Ian Jacobsson as a secretary (1 page)
10 December 2009Previous accounting period shortened from 30 June 2010 to 10 December 2009 (1 page)
10 December 2009Previous accounting period shortened from 30 June 2010 to 10 December 2009 (1 page)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 June 2009Return made up to 07/06/09; full list of members (3 pages)
7 June 2009Return made up to 07/06/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 October 2008Registered office changed on 16/10/2008 from 1 berkeley street london W1J 8DJ (1 page)
16 October 2008Registered office changed on 16/10/2008 from 1 berkeley street london W1J 8DJ (1 page)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
20 June 2008Return made up to 07/06/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
15 June 2007Return made up to 07/06/07; full list of members (2 pages)
15 June 2007Return made up to 07/06/07; full list of members (2 pages)
5 October 2006Full accounts made up to 30 June 2006 (15 pages)
5 October 2006Full accounts made up to 30 June 2006 (15 pages)
7 July 2006Return made up to 07/06/06; full list of members (6 pages)
7 July 2006Return made up to 07/06/06; full list of members (6 pages)
18 October 2005Full accounts made up to 30 June 2005 (13 pages)
18 October 2005Full accounts made up to 30 June 2005 (13 pages)
20 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2005Return made up to 07/06/05; full list of members (6 pages)
19 April 2005Full accounts made up to 30 June 2004 (12 pages)
19 April 2005Full accounts made up to 30 June 2004 (12 pages)
1 April 2005Nc inc already adjusted 01/06/04 (1 page)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Nc inc already adjusted 01/06/04 (1 page)
5 January 2005Registered office changed on 05/01/05 from: suite 4B princes house 38 jermyn street london SW1Y 6DN (1 page)
5 January 2005Registered office changed on 05/01/05 from: suite 4B princes house 38 jermyn street london SW1Y 6DN (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004Return made up to 07/06/04; full list of members (7 pages)
21 December 2004Return made up to 07/06/04; full list of members (7 pages)
21 December 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed;new director appointed (1 page)
15 June 2004New secretary appointed;new director appointed (1 page)
7 June 2004Ad 01/06/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
7 June 2004Ad 01/06/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: berkeley square house berkeley square london W1J 5AE (1 page)
13 May 2004Registered office changed on 13/05/04 from: berkeley square house berkeley square london W1J 5AE (1 page)
29 October 2003Secretary resigned;director resigned (1 page)
29 October 2003Registered office changed on 29/10/03 from: 12 corbett house cathcart road london SW10 9LF (1 page)
29 October 2003Registered office changed on 29/10/03 from: 12 corbett house cathcart road london SW10 9LF (1 page)
29 October 2003Secretary resigned;director resigned (1 page)
9 September 2003Accounts made up to 30 June 2003 (3 pages)
9 September 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
2 October 2002Return made up to 07/06/02; full list of members (6 pages)
2 October 2002Return made up to 07/06/02; full list of members (6 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 10 old bailey london EC4M 7NG (1 page)
25 September 2002Ad 13/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2002Accounts made up to 30 June 2002 (3 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Ad 13/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
25 September 2002Registered office changed on 25/09/02 from: 10 old bailey london EC4M 7NG (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 June 2001£ nc 1000/100000 13/06/01 (1 page)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001Registered office changed on 16/06/01 from: 120 east road london N1 6AA (1 page)
14 June 2001Company name changed washtone LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed washtone LIMITED\certificate issued on 14/06/01 (2 pages)
7 June 2001Incorporation (15 pages)