Company NameMuradi Llp
Company StatusDissolved
Company NumberOC325343
CategoryLimited Liability Partnership
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Directors

LLP Designated Member NameGary Peter Steele
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pinkerton Road
Basingstoke
RG22 6RE
LLP Designated Member NameRebecca Lucy Steele
Date of BirthDecember 1970 (Born 53 years ago)
StatusClosed
Appointed18 August 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
LLP Designated Member NameDr James McGee Aitken
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Denning Avenue
Croydon
CR0 4DF
LLP Designated Member NameRita Oliver
Date of BirthOctober 1960 (Born 63 years ago)
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Kershaw Close
Hornchurch
RM11 1SW
LLP Designated Member NameAlfred Douglas Heritage
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Harris Lane
Shenley
Hertfordshire
WD7 9ED

Contact

Websitewww.muradi.co.uk

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£53,416
Cash£473
Current Liabilities£17,817

Accounts

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

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 12 January 2016 (3 pages)
13 April 2016Annual return made up to 12 January 2016 (3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Annual return made up to 12 January 2015 (3 pages)
18 December 2015Annual return made up to 12 January 2015 (3 pages)
23 November 2015Appointment of Rebecca Lucy Steele as a member on 18 August 2015 (2 pages)
23 November 2015Appointment of Rebecca Lucy Steele as a member on 18 August 2015 (2 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Termination of appointment of James Aitken as a member (1 page)
11 April 2014Termination of appointment of James Aitken as a member (1 page)
14 January 2014Annual return made up to 12 January 2014 (3 pages)
14 January 2014Annual return made up to 12 January 2014 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 12 January 2013 (3 pages)
8 March 2013Annual return made up to 12 January 2013 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Termination of appointment of Alfred Heritage as a member (1 page)
12 April 2012Termination of appointment of Alfred Heritage as a member (1 page)
5 March 2012Annual return made up to 12 January 2012 (4 pages)
5 March 2012Annual return made up to 12 January 2012 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Member's details changed for Gary Steel on 10 January 2011 (2 pages)
25 March 2011Member's details changed for James Mcgee Aitken on 11 January 2011 (2 pages)
25 March 2011Annual return made up to 12 January 2011 (4 pages)
25 March 2011Annual return made up to 12 January 2011 (4 pages)
25 March 2011Member's details changed for James Mcgee Aitken on 11 January 2011 (2 pages)
25 March 2011Member's details changed for Gary Steel on 10 January 2011 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 12 January 2010 (7 pages)
1 February 2010Annual return made up to 12 January 2010 (7 pages)
7 January 2010Appointment of Alfred Douglas Heritage as a member (3 pages)
7 January 2010Appointment of Alfred Douglas Heritage as a member (3 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Member resigned rita oliver (1 page)
26 May 2009Annual return made up to 09/02/09 (3 pages)
26 May 2009Annual return made up to 09/02/09 (3 pages)
26 May 2009Member resigned rita oliver (1 page)
12 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 January 2008Annual return made up to 12/01/08 (3 pages)
23 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 January 2008Annual return made up to 12/01/08 (3 pages)
12 January 2007Incorporation (4 pages)
12 January 2007Incorporation (4 pages)