Company NameMurray House Victoria Limited
Company StatusDissolved
Company Number07134884
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMs Elaine Ruddock
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Chevening Road
London
NW6 6DT
Secretary NameElaine Ruddock
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address203 Chevening Road
London
NW6 6DT
Director NameMr Simon Thwaites
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Chevening Road
London
NW6 6DT
Director NameMr Simon Thwaites
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Chevening Road
London
NW6 6DT
Director NameMrs Lorraine Maria Bell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address430 Sabal Palm Lane
Vero Beach
Florida
32963

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£6,921
Cash£94,004
Current Liabilities£41,084

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 May 2011Delivered on: 27 May 2011
Persons entitled: Lorraine Maria Bell

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H lower ground floor and ground floor murray house vandon street london t/n NGL911312.
Outstanding

Filing History

20 April 2021Final Gazette dissolved following liquidation (1 page)
20 January 2021Return of final meeting in a members' voluntary winding up (12 pages)
5 March 2020Liquidators' statement of receipts and payments to 10 January 2020 (12 pages)
30 January 2019Appointment of a voluntary liquidator (3 pages)
30 January 2019Declaration of solvency (5 pages)
30 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-11
(1 page)
2 August 2018Termination of appointment of Lorraine Maria Bell as a director on 2 August 2018 (1 page)
4 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
24 January 2017Director's details changed for Mrs Lorraine Maria Bell on 15 April 2016 (2 pages)
24 January 2017Director's details changed for Mrs Lorraine Maria Bell on 15 April 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
31 January 2013Termination of appointment of Simon Thwaites as a director (1 page)
31 January 2013Appointment of Mr Simon Thwaites as a director (2 pages)
31 January 2013Termination of appointment of Simon Thwaites as a director (1 page)
31 January 2013Appointment of Mr Simon Thwaites as a director (2 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 10 October 2012 (1 page)
21 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
21 March 2012Director's details changed for Mrs Lorraine Maria Bell on 26 January 2011 (2 pages)
21 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
21 March 2012Director's details changed for Mrs Lorraine Maria Bell on 26 January 2011 (2 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
11 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
11 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
23 March 2010Appointment of Mrs Lorraine Maria Bell as a director (2 pages)
23 March 2010Appointment of Mrs Lorraine Maria Bell as a director (2 pages)
8 March 2010Appointment of Ms Elaine Ruddock as a director (2 pages)
8 March 2010Appointment of Ms Elaine Ruddock as a director (2 pages)
25 January 2010Incorporation (35 pages)
25 January 2010Incorporation (35 pages)