Company NameNform Consulting Limited
Company StatusDissolved
Company Number06645076
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameAlistair Murray Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlsitair David Murray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Simmons Gate
Esher
Surrey
KT10 9DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2013
Net Worth£151,775
Cash£227,896
Current Liabilities£82,536

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
18 March 2016Application to strike the company off the register (3 pages)
1 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
1 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
13 August 2015Annual return made up to 14 July 2015
Statement of capital on 2015-08-13
  • GBP 2
(3 pages)
13 August 2015Annual return made up to 14 July 2015
Statement of capital on 2015-08-13
  • GBP 2
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 14 July 2014
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 14 July 2014
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Company name changed alistair murray services LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2012Company name changed alistair murray services LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Annual return made up to 14 July 2012 (3 pages)
30 July 2012Annual return made up to 14 July 2012 (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 14 July 2011 (3 pages)
5 August 2011Annual return made up to 14 July 2011 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2009Return made up to 14/07/09; full list of members (3 pages)
7 August 2009Return made up to 14/07/09; full list of members (3 pages)
9 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
9 September 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
22 August 2008Ad 15/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 August 2008Ad 15/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 July 2008Director appointed alsitair david murray (2 pages)
23 July 2008Director appointed alsitair david murray (2 pages)
21 July 2008Appointment terminated director instant companies LIMITED (1 page)
21 July 2008Appointment terminated director instant companies LIMITED (1 page)
14 July 2008Incorporation (18 pages)
14 July 2008Incorporation (18 pages)