Company NameJohn Murphy Training & Development Consultancy Ltd
Company StatusDissolved
Company Number09786961
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameFuhir Limited

Business Activity

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

Director

Director NameMr John Murphy
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(same day as company formation)
RoleSales Trainer
Country of ResidenceEngland
Correspondence AddressFlat 5, 2 Albany Road
London
W13 8PG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (3 pages)
7 August 2019Micro company accounts made up to 31 May 2019 (3 pages)
16 July 2019Previous accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
19 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
2 November 2018Registered office address changed from Suite 8 Kd Towers Cotterells Hemel Hempstead HP1 1FW England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2 November 2018 (1 page)
17 October 2018Director's details changed for Mr John Murphy on 17 October 2018 (2 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
22 September 2017Change of details for Mr John Murphy as a person with significant control on 1 September 2017 (2 pages)
22 September 2017Change of details for Mr John Murphy as a person with significant control on 1 September 2017 (2 pages)
21 September 2017Cessation of John Murphy as a person with significant control on 1 September 2017 (1 page)
21 September 2017Cessation of John Murphy as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of John Murphy as a person with significant control on 1 September 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
17 October 2016Registered office address changed from Flat 5, 2 Albany Road London, W13 8PG England to Suite 8 Kd Towers Cotterells Hemel Hempstead HP1 1FW on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Flat 5, 2 Albany Road London, W13 8PG England to Suite 8 Kd Towers Cotterells Hemel Hempstead HP1 1FW on 17 October 2016 (1 page)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 April 2016Director's details changed for Mr John Murphy on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from 10 Rosemont Court Rosemont Road London W3 9LS United Kingdom to Flat 5, 2 Albany Road London, W13 8PG on 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr John Murphy on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from 10 Rosemont Court Rosemont Road London W3 9LS United Kingdom to Flat 5, 2 Albany Road London, W13 8PG on 6 April 2016 (1 page)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)