Company NameMurfin Consulting Limited
Company StatusDissolved
Company Number05727318
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)
Previous NameVectis 420 Limited

Business Activity

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

Directors

Director NameMr Simon Murfin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 February 2013)
RoleProgramme & Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Tring Avenue
Ealing
London
W5 3QA
Director NameManinder Nijher
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 February 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tring Avenue
Ealing
London
W5 3QA
Secretary NameManinder Nijher
NationalityBritish
StatusClosed
Appointed19 October 2006(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 February 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tring Avenue
Ealing
London
W5 3QA
Director NameGarbetts Consulting Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressArnold House
2 New Road Brading
Sandown
Isle Of Wight
PO36 0DT
Secretary NameGarbetts Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressArnold House
2 New Road Brading
Sandown
Isle Of Wight
PO36 0DT

Location

Registered Address1 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

50 at £10Maninder Nijher
50.00%
Ordinary
50 at £10Simon Murfin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
26 October 2012Application to strike the company off the register (3 pages)
26 October 2012Application to strike the company off the register (3 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1,000
(5 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1,000
(5 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1,000
(5 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 May 2010Director's details changed for Maninder Nijher on 2 March 2010 (2 pages)
3 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Maninder Nijher on 2 March 2010 (2 pages)
3 May 2010Director's details changed for Simon Murfin on 2 March 2010 (2 pages)
3 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Simon Murfin on 2 March 2010 (2 pages)
3 May 2010Director's details changed for Maninder Nijher on 2 March 2010 (2 pages)
3 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Simon Murfin on 2 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 02/03/09; full list of members (4 pages)
6 April 2009Return made up to 02/03/09; full list of members (4 pages)
27 March 2009Director and secretary's change of particulars / maninder nijher / 21/06/2008 (1 page)
27 March 2009Director and Secretary's Change of Particulars / maninder nijher / 21/06/2008 / HouseName/Number was: , now: 1; Street was: 39 mervyn road, now: tring avenue; Post Code was: W13 9UW, now: W5 3QA (1 page)
27 March 2009Director's Change of Particulars / simon murfin / 21/06/2008 / HouseName/Number was: , now: 1; Street was: 39 mervyn road, now: tring avenue; Post Code was: W13 9UW, now: W5 3QA (1 page)
27 March 2009Director's change of particulars / simon murfin / 21/06/2008 (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Registered office changed on 28/08/2008 from 39 mervyn road ealing london W13 9UW (1 page)
28 August 2008Registered office changed on 28/08/2008 from 39 mervyn road ealing london W13 9UW (1 page)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 02/03/07; full list of members (2 pages)
26 March 2007Return made up to 02/03/07; full list of members (2 pages)
26 October 2006New secretary appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New secretary appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Company name changed vectis 420 LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed vectis 420 LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006New director appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Ad 19/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
19 October 2006Ad 19/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT (1 page)
2 March 2006Incorporation (13 pages)