Company NameMurray Posh Limited
Company StatusDissolved
Company Number07303687
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 10 months ago)
Dissolution Date19 June 2012 (11 years, 10 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 David Norman Grant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 21 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
Director NameJanice Anne Grant
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 21 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF

Location

Registered Address22 Alba Gardens
London
NW11 9NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
7 February 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 February 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
6 February 2012Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
(5 pages)
16 December 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
(5 pages)
16 December 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
(5 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Registered office address changed from Suite 21, Maddison House 226 High Street Croydon Surrey CR9 1DF United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Suite 21, Maddison House 226 High Street Croydon Surrey CR9 1DF United Kingdom on 24 January 2011 (1 page)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)