London
EC4V 4GG
Director Name | Mr Darren William John Sharkey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 October 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Secretary Name | OMW Cosec Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 08 January 2019) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Christopher Charles Fuller |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 18 Wood Street Carlisle Cumbria CA1 2SF |
Director Name | Mr Kenneth Douglas Murray |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW |
Secretary Name | Mr Christopher Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wood Street Carlisle Cumbria CA1 2SF |
Director Name | Brett Griffin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 October 2017) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Beech House Underwood Stepford Road Dumfries Dumfriessshire DG2 0JJ Scotland |
Director Name | Ian Hodgson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 October 2017) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Syrians Lodge 55a Scotby Village Scotby Carlisle Cumbria CA4 8BP |
Secretary Name | Dean Leonard Clarke |
---|---|
Status | Resigned |
Appointed | 02 October 2017(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7AY |
Website | doddmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01228 522258 |
Telephone region | Carlisle |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
50 at £1 | Brett Griffin 9.80% Ordinary B |
---|---|
50 at £1 | Christopher Charles Fuller 9.80% Ordinary C |
50 at £1 | Helen Alison Fuller 9.80% Ordinary C |
50 at £1 | Josephine Griffin 9.80% Ordinary B |
11 at £1 | Amanda Hitch 2.16% Ordinary D |
11 at £1 | Andrew Alan Marshall 2.16% Ordinary D |
11 at £1 | Fiona Wharton 2.16% Ordinary D |
11 at £1 | George Johnston 2.16% Ordinary D |
11 at £1 | Gordon Armstrong 2.16% Ordinary D |
11 at £1 | Helen Johnston 2.16% Ordinary D |
11 at £1 | James McDonald 2.16% Ordinary D |
11 at £1 | Marie Mcviety 2.16% Ordinary D |
11 at £1 | Mary McDonald 2.16% Ordinary D |
11 at £1 | Susan Deborah Ward 2.16% Ordinary D |
100 at £1 | Ian Hodgson 19.61% Ordinary I |
100 at £1 | Kenneth Douglas Murray 19.61% Ordinary K |
Year | 2014 |
---|---|
Net Worth | £529,082 |
Cash | £544,886 |
Current Liabilities | £111,971 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2018 | Statement of capital on 22 October 2018
|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2018 | Statement by Directors (1 page) |
11 October 2018 | Resolutions
|
11 October 2018 | Solvency Statement dated 28/09/18 (1 page) |
4 October 2018 | Application to strike the company off the register (3 pages) |
12 September 2018 | Change of details for Old Mutual Wealth Private Client Advisors Limited as a person with significant control on 30 August 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
23 May 2018 | Director's details changed for Darren William John Sharkey on 17 May 2018 (2 pages) |
17 May 2018 | Appointment of Omw Cosec Services Limited as a secretary on 26 April 2018 (3 pages) |
10 January 2018 | Director's details changed for Darren Sharkey on 2 October 2017 (2 pages) |
1 November 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
1 November 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
17 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 2 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 2 October 2017 (1 page) |
11 October 2017 | Cessation of Christopher Charles Fuller as a person with significant control on 2 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Christopher Charles Fuller as a director on 2 October 2017 (1 page) |
11 October 2017 | Appointment of Dean Leonard Clarke as a secretary on 2 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Nigel Speirs as a director on 2 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Kenneth Douglas Murray as a director on 2 October 2017 (1 page) |
11 October 2017 | Cessation of Kenneth Douglas Murray as a person with significant control on 2 October 2017 (1 page) |
11 October 2017 | Notification of Old Mutual Wealth Private Client Advisors Limited as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Kenneth Douglas Murray as a director on 2 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Brett Griffin as a director on 2 October 2017 (1 page) |
11 October 2017 | Notification of Old Mutual Wealth Private Client Advisors Limited as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Ian Hodgson as a director on 2 October 2017 (1 page) |
11 October 2017 | Cessation of Christopher Charles Fuller as a person with significant control on 2 October 2017 (1 page) |
11 October 2017 | Appointment of Darren Sharkey as a director on 2 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Brett Griffin as a director on 2 October 2017 (1 page) |
11 October 2017 | Cessation of Kenneth Douglas Murray as a person with significant control on 2 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Nigel Speirs as a director on 2 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Christopher Charles Fuller as a secretary on 2 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Christopher Charles Fuller as a secretary on 2 October 2017 (1 page) |
11 October 2017 | Appointment of Dean Leonard Clarke as a secretary on 2 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Christopher Charles Fuller as a director on 2 October 2017 (1 page) |
11 October 2017 | Appointment of Darren Sharkey as a director on 2 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Ian Hodgson as a director on 2 October 2017 (1 page) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Christopher Charles Fuller as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Kenneth Douglas Murray as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Notification of Christopher Charles Fuller as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Notification of Kenneth Douglas Murray as a person with significant control on 1 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
9 November 2015 | Director's details changed for Kenneth Douglas Murray on 15 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Kenneth Douglas Murray on 15 October 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (9 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (9 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
6 November 2012 | Director's details changed for Kenneth Douglas Murray on 1 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Kenneth Douglas Murray on 1 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Kenneth Douglas Murray on 1 November 2012 (2 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 September 2011 | Director's details changed for Kenneth Douglas Murray on 1 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Kenneth Douglas Murray on 1 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Kenneth Douglas Murray on 1 September 2011 (2 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
19 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 October 2010 | Director's details changed for Kenneth Douglas Murray on 26 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Kenneth Douglas Murray on 26 August 2010 (2 pages) |
13 July 2010 | Director's details changed for Brett Griffin on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Brett Griffin on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ian Hodgson on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ian Hodgson on 3 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Brett Griffin on 3 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
13 July 2010 | Director's details changed for Ian Hodgson on 3 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 July 2009 | Director's change of particulars / kenneth murray / 27/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / kenneth murray / 27/07/2009 (1 page) |
6 July 2009 | Return made up to 03/07/09; full list of members (9 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (9 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 August 2008 | Memorandum and Articles of Association (12 pages) |
19 August 2008 | Memorandum and Articles of Association (12 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (9 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (9 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 September 2007 | Ad 20/07/07--------- £ si 200@1=200 £ ic 310/510 (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
14 September 2007 | Ad 20/07/07--------- £ si 200@1=200 £ ic 310/510 (2 pages) |
6 September 2007 | Ad 17/07/07--------- £ si 198@1=198 £ ic 112/310 (2 pages) |
6 September 2007 | Ad 17/07/07--------- £ si 198@1=198 £ ic 112/310 (2 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
3 August 2007 | Ad 24/07/07--------- £ si 110@1=110 £ ic 2/112 (3 pages) |
3 August 2007 | Ad 24/07/07--------- £ si 110@1=110 £ ic 2/112 (3 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
3 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
21 June 2007 | Company name changed murray & fuller LIMITED\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed murray & fuller LIMITED\certificate issued on 21/06/07 (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 21 portland square carlisle cumbria CA1 1PE (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 21 portland square carlisle cumbria CA1 1PE (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
3 July 2006 | Incorporation (12 pages) |
3 July 2006 | Incorporation (12 pages) |