Company NameMurray Interiors Limited
Company StatusDissolved
Company Number04537872
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIfean Madubuko
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(1 week after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleElectrician
Correspondence Address4 Cumberland Avenue
Welling
Kent
DA16 2QA
Secretary NameLeaha Cherie Madubuko
NationalityBritish
StatusClosed
Appointed25 September 2002(1 week after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address4 Cumberland Avenue
Welling
Kent
DA16 2QA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address22b Sydenham Road
London
SE26 5QW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,053
Cash£1,269
Current Liabilities£1,565

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007Voluntary strike-off action has been suspended (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
18 September 2006Return made up to 18/09/06; full list of members (2 pages)
10 January 2006Return made up to 18/09/05; full list of members (2 pages)
5 September 2005Return made up to 18/09/04; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
9 February 2005Return made up to 18/09/03; full list of members (6 pages)
9 February 2005Registered office changed on 09/02/05 from: 40 sunbury street woolwich london SE18 5LZ (1 page)
9 February 2005Secretary's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
26 April 2004Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2002Registered office changed on 07/10/02 from: 40 sunbury street woolwich SE18 5LZ (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 September 2002Incorporation (6 pages)