Company NameMahurangi Maharau Limited
Company StatusDissolved
Company Number06582878
CategoryPrivate Limited Company
Incorporation Date2 May 2008(16 years ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMiss Elanor Murphy
Date of BirthJune 1979 (Born 44 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Wightman Road
London
N4 1RU
Secretary NameDavid Christianson
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Wightman Road
London
N4 1RU
Director NameMs Colleen Ruth Murphy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 June 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 24 July 2012)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address34 Wightman Road
London
N4 1RU
Secretary NameLondon Company Services Ltd (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressGround Floor West 68 South Lambeth Road
London
SW8 1RL

Location

Registered Address34 Wightman Road
London
N4 1RU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 20
(3 pages)
21 September 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 20
(3 pages)
21 September 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 20
(3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
8 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
30 October 2010Registered office address changed from Flat 41 130 Webber St London SE1 0JN on 30 October 2010 (1 page)
30 October 2010Registered office address changed from Flat 41 130 Webber St London SE1 0JN on 30 October 2010 (1 page)
8 June 2010Appointment of Ms Colleen Ruth Murphy as a director (2 pages)
8 June 2010Appointment of Ms Colleen Ruth Murphy as a director (2 pages)
24 May 2010Secretary's details changed for David Christianson on 1 November 2009 (1 page)
24 May 2010Secretary's details changed for David Christianson on 1 November 2009 (1 page)
24 May 2010Director's details changed for Miss Elanor Murphy on 1 November 2009 (2 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for David Christianson on 1 November 2009 (1 page)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Miss Elanor Murphy on 1 November 2009 (2 pages)
24 May 2010Director's details changed for Miss Elanor Murphy on 1 November 2009 (2 pages)
7 December 2009Full accounts made up to 31 May 2009 (10 pages)
7 December 2009Full accounts made up to 31 May 2009 (10 pages)
27 July 2009Registered office changed on 27/07/2009 from flat 116 118 southwark bridge road london SE1 0BQ (1 page)
27 July 2009Registered office changed on 27/07/2009 from flat 116 118 southwark bridge road london SE1 0BQ (1 page)
2 June 2009Return made up to 02/05/09; full list of members (3 pages)
2 June 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2008Appointment Terminated Secretary london company services LTD (1 page)
8 May 2008Secretary appointed david christianson (1 page)
8 May 2008Appointment terminated secretary london company services LTD (1 page)
8 May 2008Secretary appointed david christianson (1 page)
2 May 2008Incorporation (14 pages)
2 May 2008Incorporation (14 pages)