MURMUR ART LIMITED

Register to unlock more data on OkredoRegister

MURMUR ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06552108

Incorporation date

31/03/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hickenield House East Anton Court, Icknield Way, Andover, Hampshire SP10 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2008)
dot icon19/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2014
First Gazette notice for voluntary strike-off
dot icon20/01/2014
Application to strike the company off the register
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/08/2013
Previous accounting period shortened from 2013-03-31 to 2012-11-30
dot icon17/06/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ United Kingdom on 2012-10-16
dot icon26/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon26/04/2012
Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH on 2012-04-27
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon10/06/2010
Director's details changed for Jonathan James Garnham Conibear on 2010-04-01
dot icon10/06/2010
Director's details changed for William George Conibear on 2010-04-01
dot icon10/06/2010
Director's details changed for Donald James Eastwood on 2010-04-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-11-12
dot icon13/08/2009
Ad 30/06/09\gbp si [email protected]=0.334\gbp ic 2.666/3\
dot icon13/08/2009
Ad 29/04/09\gbp si [email protected]=0.166\gbp ic 2.5/2.666\
dot icon13/08/2009
Memorandum and Articles of Association
dot icon13/08/2009
Resolutions
dot icon29/04/2009
Return made up to 01/04/09; full list of members
dot icon19/04/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon06/04/2009
Appointment terminated secretary carfax corporate services LIMITED
dot icon14/12/2008
Ad 05/08/08\gbp si [email protected]=0.5\gbp ic 2/2.5\
dot icon14/12/2008
S-div
dot icon14/12/2008
Resolutions
dot icon22/05/2008
Director's change of particulars / anne conibear / 30/04/2008
dot icon22/05/2008
Director appointed anne mairi conibear
dot icon22/05/2008
Director appointed jonathan james garnham conibear
dot icon31/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conibear, Jonathan James Garnham
Director
29/04/2008 - Present
41
Conibear, William George
Director
31/03/2008 - Present
2
Eastwood, Anne Mairi
Director
29/04/2008 - Present
6
Eastwood, Donald James
Director
31/03/2008 - Present
-
CARFAX CORPORATE SERVICES LIMITED
Corporate Secretary
31/03/2008 - 31/03/2009
-

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 MURMUR ART LIMITED

MURMUR ART LIMITED is an(a) Dissolved company incorporated on 31/03/2008 with the registered office located at Hickenield House East Anton Court, Icknield Way, Andover, Hampshire SP10 5RG. 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 MURMUR ART LIMITED?

toggle

MURMUR ART LIMITED is currently Dissolved. It was registered on 31/03/2008 and dissolved on 19/05/2014.

Where is MURMUR ART LIMITED located?

toggle

MURMUR ART LIMITED is registered at Hickenield House East Anton Court, Icknield Way, Andover, Hampshire SP10 5RG.

What does MURMUR ART LIMITED do?

toggle

MURMUR ART LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for MURMUR ART LIMITED?

toggle

The latest filing was on 19/05/2014: Final Gazette dissolved via voluntary strike-off.