London
W1G 9JR
Director Name | Lynne Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Secretary Name | South Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Registered Address | 57 Queen Anne Street London W1G 9JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £0.5 | Christopher Patrick Murphy 50.00% Ordinary |
---|---|
1 at £0.5 | Lynne Murphy 50.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2019 | Termination of appointment of South Road Registrars Limited as a secretary on 18 November 2019 (2 pages) |
20 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
11 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Notification of Christopher Patrick Murphy as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Christopher Patrick Murphy as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Lynne Murphy as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Lynne Murphy as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Lynne Murphy as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Christopher Patrick Murphy as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Secretary's details changed for South Road Registrars Limited on 29 January 2014 (1 page) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Secretary's details changed for South Road Registrars Limited on 29 January 2014 (1 page) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 January 2014 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 January 2014 (1 page) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 5 August 2011 (1 page) |
5 August 2011 | Secretary's details changed for South Road Registrars Limited on 22 June 2011 (2 pages) |
5 August 2011 | Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 5 August 2011 (1 page) |
5 August 2011 | Secretary's details changed for South Road Registrars Limited on 22 June 2011 (2 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for South Road Registrars Limited on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Lynne Murphy on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Christopher Patrick Murphy on 22 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for South Road Registrars Limited on 22 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Christopher Patrick Murphy on 22 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Lynne Murphy on 22 June 2010 (2 pages) |
22 June 2009 | Incorporation (14 pages) |
22 June 2009 | Incorporation (14 pages) |