Company NameMurphys Limited
Company StatusDissolved
Company Number05827749
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMarie Murphy
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Claremont Road
Cricklewood
London
NW2 1BP
Secretary NameMr Colm Doherty
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Claremont Road
Cricklewood
London
NW2 1BP

Location

Registered Address22 Claremont Road
Cricklewood
London
NW2 1BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£20,347
Gross Profit£7,769
Net Worth£400
Cash£545
Current Liabilities£4,479

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011Termination of appointment of Marie Murphy as a director (1 page)
27 September 2011Termination of appointment of Marie Murphy as a director on 27 September 2011 (1 page)
27 September 2011Termination of appointment of Colm Doherty as a secretary on 27 September 2011 (1 page)
27 September 2011Termination of appointment of Colm Doherty as a secretary (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Director's details changed for Marie Murphy on 22 June 2011 (2 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(3 pages)
22 June 2011Director's details changed for Marie Murphy on 22 June 2011 (2 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(3 pages)
22 June 2011Secretary's details changed for Colm Doherty on 22 June 2011 (1 page)
22 June 2011Secretary's details changed for Colm Doherty on 22 June 2011 (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Total exemption small company accounts made up to 31 May 2009 (11 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2009 (11 pages)
4 October 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
4 December 2009Annual return made up to 24 May 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 24 May 2009 with a full list of shareholders (5 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 February 2009Return made up to 24/05/08; no change of members (6 pages)
2 February 2009Return made up to 24/05/08; no change of members (6 pages)
16 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 September 2007Return made up to 24/05/07; full list of members (6 pages)
15 September 2007Return made up to 24/05/07; full list of members (6 pages)
14 August 2006Secretary's particulars changed (2 pages)
14 August 2006Director's particulars changed (2 pages)
14 August 2006Director's particulars changed (2 pages)
14 August 2006Secretary's particulars changed (2 pages)
24 May 2006Incorporation (19 pages)
24 May 2006Incorporation (19 pages)