ANDREW MURRAY CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDREW MURRAY CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03267597

Incorporation date

23/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

144-146 Kings Cross Road, London, WC1X 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon04/02/2026
Confirmation statement made on 2025-10-23 with updates
dot icon03/02/2026
Notification of Narendra Kumar Dhirajlal Desai as a person with significant control on 2025-01-06
dot icon03/02/2026
Change of details for Mrs Jayshree Modi as a person with significant control on 2025-01-06
dot icon30/01/2026
Director's details changed for Mr Narendra Kumar Dhirajlal Desai on 2002-01-02
dot icon30/01/2026
Micro company accounts made up to 2024-12-31
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon06/01/2026
Director's details changed for Mr Naren Desai on 2025-12-05
dot icon09/12/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Termination of appointment of Shila Desai as a secretary
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/12/2009
Director's details changed for Jayshree Modi on 2009-12-04
dot icon04/12/2009
Director's details changed for Naren Desai on 2009-12-04
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 23/10/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 23/10/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 23/10/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 23/10/05; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon14/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/02/2005
Return made up to 23/10/04; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon18/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/03/2004
Return made up to 23/10/03; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon23/12/2002
Return made up to 23/10/02; full list of members
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/02/2002
New director appointed
dot icon04/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon14/12/2001
Total exemption small company accounts made up to 1999-12-31
dot icon14/12/2001
Return made up to 23/10/01; full list of members
dot icon28/10/2001
Registered office changed on 28/10/01 from: 3 gower street london WC1E 6HA
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/04/2001
Return made up to 23/10/00; full list of members
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon11/11/1999
Return made up to 23/10/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/04/1999
Return made up to 23/10/98; no change of members
dot icon25/09/1998
Resolutions
dot icon25/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/02/1998
Return made up to 23/10/97; full list of members
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon28/10/1996
Secretary resigned
dot icon28/10/1996
Director resigned
dot icon23/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
188.35K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jayshree Modi
Director
23/10/1996 - Present
2
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
23/10/1996 - 23/10/1996
2024
Corporate Administration Services Limited
Nominee Director
23/10/1996 - 23/10/1996
1932
Desai, Naren
Director
02/01/2002 - Present
2
Desai, Shila
Secretary
23/10/1996 - 27/09/2012
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW MURRAY CORPORATE SERVICES LIMITED

ANDREW MURRAY CORPORATE SERVICES LIMITED is an(a) Active company incorporated on 23/10/1996 with the registered office located at 144-146 Kings Cross Road, London, WC1X 9DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW MURRAY CORPORATE SERVICES LIMITED?

toggle

ANDREW MURRAY CORPORATE SERVICES LIMITED is currently Active. It was registered on 23/10/1996 .

Where is ANDREW MURRAY CORPORATE SERVICES LIMITED located?

toggle

ANDREW MURRAY CORPORATE SERVICES LIMITED is registered at 144-146 Kings Cross Road, London, WC1X 9DU.

What does ANDREW MURRAY CORPORATE SERVICES LIMITED do?

toggle

ANDREW MURRAY CORPORATE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANDREW MURRAY CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2025-10-23 with updates.