C MURPHIL LIMITED

Register to unlock more data on OkredoRegister

C MURPHIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02691474

Incorporation date

26/02/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry CV6 6PACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1992)
dot icon28/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/09/2015
First Gazette notice for voluntary strike-off
dot icon01/09/2015
Application to strike the company off the register
dot icon22/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Ashok Makanji as a secretary on 2014-12-15
dot icon18/12/2014
Appointment of Steven Moster as a director on 2014-12-03
dot icon18/12/2014
Termination of appointment of Paul Brian Dykstra as a director on 2014-12-03
dot icon14/12/2014
Appointment of Mr Paul Mckenna as a secretary on 2014-12-15
dot icon14/12/2014
Registered office address changed from Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 2014-12-15
dot icon26/10/2014
Second filing of TM01 previously delivered to Companies House
dot icon21/10/2014
Appointment of Ashok Makanji as a secretary on 2014-09-16
dot icon16/10/2014
Appointment of Mr Nicholas John Marshall as a director on 2014-09-16
dot icon15/10/2014
Appointment of Ellen Marie Ingersoll as a director on 2014-09-16
dot icon15/10/2014
Appointment of Paul Brian Dykstra as a director on 2014-09-16
dot icon14/10/2014
Termination of appointment of Munir Akberali Samji as a director on 2014-09-16
dot icon14/10/2014
Termination of appointment of Ashok Makanji as a director on 2014-09-16
dot icon14/10/2014
Termination of appointment of Ashok Makanji as a secretary on 2014-09-16
dot icon24/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon16/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mr Munir Samji on 2010-02-22
dot icon22/02/2010
Director's details changed for Mr Ashok Makanji on 2010-02-22
dot icon22/02/2010
Secretary's details changed for Mr Ashok Makanji on 2010-02-22
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/04/2009
Return made up to 21/02/09; full list of members
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/04/2008
Certificate of change of name
dot icon26/02/2008
Return made up to 21/02/08; full list of members
dot icon27/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon12/03/2007
Return made up to 21/02/07; full list of members
dot icon12/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon18/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/07/2006
Secretary resigned;director resigned
dot icon20/02/2006
Return made up to 21/02/06; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/09/2005
Director resigned
dot icon10/08/2005
New secretary appointed;new director appointed
dot icon10/08/2005
Secretary resigned
dot icon14/03/2005
Return made up to 27/02/05; full list of members
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Location of register of members
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
New secretary appointed
dot icon11/07/2004
New director appointed
dot icon30/06/2004
Registered office changed on 01/07/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA
dot icon26/04/2004
Return made up to 27/02/04; full list of members
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Full accounts made up to 2002-12-31
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon11/01/2004
New director appointed
dot icon11/01/2004
New director appointed
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/05/2003
Auditor's resignation
dot icon25/03/2003
Return made up to 27/02/03; full list of members
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
Secretary resigned
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 27/02/02; full list of members
dot icon26/02/2002
Registered office changed on 27/02/02 from: unit 14 industrial estate national exhibition birmingham west midlands B40 1PJ
dot icon10/01/2002
Location of register of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 27/02/01; full list of members
dot icon17/01/2001
Full accounts made up to 1999-12-31
dot icon22/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/08/2000
New secretary appointed
dot icon20/08/2000
Registered office changed on 21/08/00 from: 12-50 kingsgate road kingston upon thames surrey KT2 5AA
dot icon20/08/2000
Secretary resigned
dot icon13/07/2000
Full accounts made up to 1998-12-31
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Declaration of assistance for shares acquisition
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon15/05/2000
Particulars of mortgage/charge
dot icon02/03/2000
Registered office changed on 03/03/00 from: 15 little green richmond surrey TW9 1QH
dot icon02/03/2000
Return made up to 27/02/00; full list of members
dot icon14/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon19/06/1999
New secretary appointed
dot icon19/06/1999
Secretary resigned
dot icon31/03/1999
Secretary's particulars changed;director's particulars changed
dot icon01/03/1999
Return made up to 27/02/99; full list of members
dot icon23/02/1999
Auditor's resignation
dot icon08/09/1998
Registered office changed on 09/09/98 from: 165 queen victoria street london EC4
dot icon22/07/1998
New secretary appointed;new director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Secretary resigned;director resigned
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Return made up to 27/02/98; no change of members
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon24/03/1997
Return made up to 27/02/97; no change of members
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon10/03/1996
Return made up to 27/02/96; full list of members
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon19/02/1995
Return made up to 27/02/95; no change of members
dot icon05/06/1994
Full accounts made up to 1993-12-31
dot icon01/03/1994
Return made up to 27/02/94; no change of members
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon23/02/1993
Return made up to 27/02/93; full list of members
dot icon15/06/1992
Nc inc already adjusted 08/06/92
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon14/06/1992
Certificate of change of name
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/06/1992
Registered office changed on 11/06/92 from: royex house aldermanbury square london EC2V 7LD
dot icon10/06/1992
Accounting reference date notified as 31/12
dot icon26/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breen, Michael John
Director
27/11/2003 - 01/03/2007
32
Ellis, Robert Keith
Director
02/07/1998 - 07/04/2000
111
Aresti, Mario Joseph
Director
08/06/1992 - 02/07/1998
4
Wakeley, David Peacefull
Secretary
11/11/2002 - 31/03/2004
40
Patel, Daxshaben
Secretary
31/03/2004 - 01/06/2005
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C MURPHIL LIMITED

C MURPHIL LIMITED is an(a) Dissolved company incorporated on 26/02/1992 with the registered office located at C/O Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry CV6 6PA. There are currently 4 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 C MURPHIL LIMITED?

toggle

C MURPHIL LIMITED is currently Dissolved. It was registered on 26/02/1992 and dissolved on 28/12/2015.

Where is C MURPHIL LIMITED located?

toggle

C MURPHIL LIMITED is registered at C/O Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry CV6 6PA.

What does C MURPHIL LIMITED do?

toggle

C MURPHIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C MURPHIL LIMITED?

toggle

The latest filing was on 28/12/2015: Final Gazette dissolved via voluntary strike-off.