Company NameMax & Murphy Ltd
Company StatusDissolved
Company Number05836816
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameMax Hence Tailoring Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMassimo Guglielmi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMs Rachelle Josephine Murphy
NationalityAustralian
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMs Rachelle Josephine Murphy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed18 September 2006(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 12 August 2014)
RoleSecretary
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE

Location

Registered Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Massimo Guglielmi
50.00%
Ordinary
1 at £1Rachelle Josephine Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£299
Current Liabilities£44,823

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2011Compulsory strike-off action has been suspended (1 page)
19 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Previous accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
28 January 2011Previous accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 2
(5 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 2
(5 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-08-25
  • GBP 2
(5 pages)
24 August 2010Director's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages)
24 August 2010Director's details changed for Massimo Guglielmi on 1 April 2010 (2 pages)
24 August 2010Secretary's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages)
24 August 2010Director's details changed for Massimo Guglielmi on 1 April 2010 (2 pages)
24 August 2010Director's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages)
24 August 2010Director's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages)
24 August 2010Secretary's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages)
24 August 2010Director's details changed for Massimo Guglielmi on 1 April 2010 (2 pages)
24 August 2010Secretary's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages)
16 June 2010Company name changed max hence tailoring LTD\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(3 pages)
16 June 2010Company name changed max hence tailoring LTD\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(3 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Change of name notice (2 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 05/06/09; full list of members (4 pages)
2 July 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Director and secretary's change of particulars / rachelle murphy / 03/06/2009 (1 page)
9 June 2009Director and secretary's change of particulars / rachelle murphy / 03/06/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 February 2009Director and secretary's change of particulars / rachelle murphy / 14/01/2009 (1 page)
25 February 2009Director's change of particulars / massimo guglielmi / 14/01/2009 (1 page)
25 February 2009Registered office changed on 25/02/2009 from 13 norton folgate ground floor east london middlesex E1 6DB (1 page)
25 February 2009Director's change of particulars / massimo guglielmi / 14/01/2009 (1 page)
25 February 2009Registered office changed on 25/02/2009 from 13 norton folgate ground floor east london middlesex E1 6DB (1 page)
25 February 2009Director and secretary's change of particulars / rachelle murphy / 14/01/2009 (1 page)
5 January 2009Return made up to 05/06/08; full list of members (4 pages)
5 January 2009Return made up to 05/06/08; full list of members (4 pages)
2 January 2009Director and secretary's change of particulars / rachelle murphy / 02/01/2009 (1 page)
2 January 2009Director's change of particulars / massimo guglielmi / 02/01/2009 (1 page)
2 January 2009Director and secretary's change of particulars / rachelle murphy / 02/01/2009 (1 page)
2 January 2009Director's change of particulars / massimo guglielmi / 02/01/2009 (1 page)
8 December 2008Registered office changed on 08/12/2008 from studio 1, cornerstone court, 2 hemming st london E1 5BL (1 page)
8 December 2008Registered office changed on 08/12/2008 from studio 1, cornerstone court, 2 hemming st london E1 5BL (1 page)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
5 July 2007Return made up to 05/06/07; full list of members (2 pages)
5 July 2007Return made up to 05/06/07; full list of members (2 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
5 June 2006Incorporation (15 pages)
5 June 2006Incorporation (15 pages)