Company NameMurray Design Services Limited
Company StatusDissolved
Company Number06944989
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 9 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alan Murray
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Argyle Avenue
Margate
Kent
CT9 5RW
Director NameMrs Jennifer Lynn Murray
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Argyle Avenue
Margate
Kent
CT9 5RW
Secretary NameMrs Jennifer Lynn Murray
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Argyle Avenue
Margate
Kent
CT9 5RW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address34 Westway
Caterham
Surrey
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alan Murray
25.00%
Ordinary A
1 at £1Alan Murray
25.00%
Ordinary C
1 at £1Jennifer Lynn Murray
25.00%
Ordinary A
1 at £1Jennifer Lynn Murray
25.00%
Ordinary B

Financials

Year2014
Net Worth-£852
Current Liabilities£852

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
22 August 2012Application to strike the company off the register (3 pages)
22 August 2012Application to strike the company off the register (3 pages)
24 July 2012Registered office address changed from Rear of Knights Garden Centre Limpsfield Road Warlingham Surrey CR6 9DZ Uk on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Rear of Knights Garden Centre Limpsfield Road Warlingham Surrey CR6 9DZ Uk on 24 July 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 4
(6 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 4
(6 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Alan Murray on 25 June 2010 (2 pages)
9 August 2010Director's details changed for Mrs Jennifer Lynn Murray on 25 June 2010 (2 pages)
9 August 2010Secretary's details changed for Jennifer Lynn Murray on 25 June 2010 (1 page)
9 August 2010Secretary's details changed for Jennifer Lynn Murray on 25 June 2010 (1 page)
9 August 2010Director's details changed for Alan Murray on 25 June 2010 (2 pages)
9 August 2010Director's details changed for Mrs Jennifer Lynn Murray on 25 June 2010 (2 pages)
22 July 2009Director appointed alan murray (2 pages)
22 July 2009Director appointed alan murray (2 pages)
21 July 2009Director and secretary appointed jennifer lynn murray (2 pages)
21 July 2009Director and secretary appointed jennifer lynn murray (2 pages)
26 June 2009Appointment terminated director laurence adams (1 page)
26 June 2009Appointment Terminated Director laurence adams (1 page)
25 June 2009Incorporation (14 pages)
25 June 2009Incorporation (14 pages)