Company NameMurleydance Limited
Company StatusDissolved
Company Number08726982
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Paul Kelly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr David Franklin Murley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 May 2018Final Gazette dissolved following liquidation (1 page)
1 February 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
30 June 2017Liquidators' statement of receipts and payments to 22 April 2017 (11 pages)
30 June 2017Liquidators' statement of receipts and payments to 22 April 2017 (11 pages)
30 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (10 pages)
30 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (10 pages)
13 May 2015Registered office address changed from 63 Cardigan Street London SE11 5PF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 63 Cardigan Street London SE11 5PF to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 13 May 2015 (2 pages)
12 May 2015Statement of affairs with form 4.19 (7 pages)
12 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-23
(1 page)
12 May 2015Statement of affairs with form 4.19 (7 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Appointment of a voluntary liquidator (1 page)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
23 June 2014Registered office address changed from Flat 3 Holbeach House Nassau Street London W1W 7AQ United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Flat 3 Holbeach House Nassau Street London W1W 7AQ United Kingdom on 23 June 2014 (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)