Company NameMuradv Consulting Limited
Company StatusDissolved
Company Number07799054
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 5 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NameMuradv Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameMr Philip John Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Stephen Murphy
99.00%
Ordinary
1 at £1Philip Murphy
1.00%
Ordinary

Financials

Year2014
Net Worth£874,569
Cash£851,543
Current Liabilities£34,752

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Final Gazette dissolved following liquidation (1 page)
27 March 2017Return of final meeting in a members' voluntary winding up (12 pages)
27 March 2017Return of final meeting in a members' voluntary winding up (12 pages)
24 August 2016Registered office address changed from C/O Colin Gray Hardy House Northbridge Road Berkhamsted Herts HP4 1EF to Bridge House London Bridge London SE1 9QR on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from C/O Colin Gray Hardy House Northbridge Road Berkhamsted Herts HP4 1EF to Bridge House London Bridge London SE1 9QR on 24 August 2016 (2 pages)
18 August 2016Declaration of solvency (4 pages)
18 August 2016Declaration of solvency (4 pages)
18 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-08
(1 page)
18 August 2016Appointment of a voluntary liquidator (1 page)
18 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-08
(1 page)
18 August 2016Appointment of a voluntary liquidator (1 page)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
7 January 2014Company name changed muradv holdings LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
(2 pages)
7 January 2014Company name changed muradv holdings LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
(2 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Change of name notice (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
19 March 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
19 March 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 March 2012Registered office address changed from 9 Logan Mews London W8 6QP on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 9 Logan Mews London W8 6QP on 12 March 2012 (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)