Company NameMurray 03 Ltd
DirectorGabriel Murray
Company StatusLiquidation
Company Number04707383
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Gabriel Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address48 Longstone Avenue
London
NW10 3TX
Secretary NameAnita Jane Sutcliffe
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Longstone Avenue
London
NW10 3TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Brickfield Cottages Borehamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2013
Net Worth£86,561
Cash£28,792
Current Liabilities£98,334

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

23 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
21 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 34a Suite 4 Waterloo Road London NW2 7UH on 30 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 34a Suite 4 Waterloo Road London NW2 7UH on 30 December 2014 (1 page)
13 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 5 September 2011 (1 page)
12 May 2011Registered office address changed from Suite 1R10 Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Suite 1R10 Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 12 May 2011 (1 page)
12 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Gabriel Murray on 21 March 2010 (2 pages)
28 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Gabriel Murray on 21 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 April 2009Return made up to 21/03/09; full list of members (3 pages)
16 April 2009Return made up to 21/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Return made up to 21/03/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from suite 1R10 - norman stanley elstree business centre elstree way, borehamwood hertfordshire WD6 1RX (1 page)
10 April 2008Return made up to 21/03/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from suite 1R10 - norman stanley elstree business centre elstree way, borehamwood hertfordshire WD6 1RX (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2007Return made up to 21/03/07; full list of members (2 pages)
11 April 2007Return made up to 21/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middx HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middx HA3 8BX (1 page)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Return made up to 21/03/06; full list of members (2 pages)
31 March 2006Return made up to 21/03/06; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2005Return made up to 21/03/05; full list of members (2 pages)
6 April 2005Return made up to 21/03/05; full list of members (2 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
3 March 2005Secretary's particulars changed (1 page)
3 March 2005Secretary's particulars changed (1 page)
10 May 2004Return made up to 21/03/04; full list of members (8 pages)
10 May 2004Return made up to 21/03/04; full list of members (8 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
21 March 2003Incorporation (9 pages)
21 March 2003Incorporation (9 pages)