MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02352929

Incorporation date

26/02/1989

Size

Dormant

Contacts

Registered address

Registered address

Bow Bells House, 1 Bread Street, London EC4M 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1989)
dot icon30/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2013
First Gazette notice for voluntary strike-off
dot icon04/09/2013
Application to strike the company off the register
dot icon03/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon26/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon02/10/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon08/03/2010
Director's details changed for Hugh Wilson Mcintosh Little on 2010-03-09
dot icon08/03/2010
Secretary's details changed for Aberdeen Asset Management Plc on 2010-03-09
dot icon08/03/2010
Director's details changed for Tenon Nominees Limited on 2010-03-09
dot icon03/02/2010
Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on 2010-02-04
dot icon14/06/2009
Appointment Terminated Director william nixon
dot icon09/03/2009
Return made up to 27/02/09; full list of members
dot icon09/03/2009
Appointment Terminated Director stuart overend
dot icon03/03/2009
Full accounts made up to 2008-09-30
dot icon02/03/2008
Return made up to 27/02/08; full list of members
dot icon18/02/2008
Full accounts made up to 2007-09-30
dot icon25/04/2007
Full accounts made up to 2006-09-30
dot icon14/03/2007
Return made up to 27/02/07; full list of members
dot icon24/09/2006
Director's particulars changed
dot icon15/03/2006
Return made up to 27/02/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-09-30
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon21/04/2005
Return made up to 27/02/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-09-30
dot icon15/03/2005
Director resigned
dot icon09/01/2005
Director resigned
dot icon20/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon05/05/2004
Full accounts made up to 2003-09-30
dot icon12/03/2004
Return made up to 27/02/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-09-30
dot icon23/07/2003
Secretary's particulars changed
dot icon23/07/2003
Director's particulars changed
dot icon05/05/2003
Return made up to 27/02/03; full list of members
dot icon06/08/2002
Full accounts made up to 2001-09-30
dot icon08/04/2002
Return made up to 27/02/02; full list of members
dot icon03/02/2002
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon11/12/2001
Director resigned
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
Secretary resigned
dot icon11/04/2001
Secretary's particulars changed
dot icon20/03/2001
Return made up to 27/02/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-11-30
dot icon15/03/2001
Location of register of members
dot icon11/03/2001
Registered office changed on 12/03/01 from: 6TH floor 2 cavendish square london W1M 9HA
dot icon09/01/2001
Accounting reference date shortened from 31/12/00 to 30/11/00
dot icon21/09/2000
Registered office changed on 22/09/00 from: 30 coleman street london EC2R 5AN
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 27/02/00; full list of members
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon22/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon21/03/1999
Return made up to 27/02/99; full list of members
dot icon11/10/1998
Full accounts made up to 1997-12-31
dot icon22/03/1998
Return made up to 27/02/98; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon23/03/1997
Return made up to 27/02/97; full list of members
dot icon23/03/1997
Location of register of members address changed
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon14/09/1996
Director's particulars changed
dot icon12/04/1996
Return made up to 27/02/96; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon20/03/1995
Return made up to 27/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/10/1994
New director appointed
dot icon05/08/1994
Director's particulars changed
dot icon25/07/1994
Auditor's resignation
dot icon14/07/1994
Auditor's resignation
dot icon12/03/1994
Return made up to 27/02/94; full list of members
dot icon11/03/1994
Full accounts made up to 1993-12-31
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Return made up to 27/02/93; full list of members
dot icon14/02/1993
Resolutions
dot icon15/10/1992
Certificate of change of name
dot icon06/07/1992
Accounting reference date extended from 30/06 to 31/12
dot icon05/05/1992
Full accounts made up to 1991-06-30
dot icon18/03/1992
Return made up to 27/02/92; full list of members
dot icon28/05/1991
Return made up to 27/02/91; full list of members
dot icon10/03/1991
Full accounts made up to 1990-06-30
dot icon10/03/1991
Accounting reference date extended from 31/03 to 30/06
dot icon18/02/1991
Certificate of change of name
dot icon15/02/1991
Return made up to 20/08/90; full list of members
dot icon13/02/1991
Director resigned;new director appointed
dot icon28/01/1991
Registered office changed on 29/01/91 from: 15 new bridge street london EC4V 6AU
dot icon10/09/1989
Memorandum and Articles of Association
dot icon07/09/1989
Memorandum and Articles of Association
dot icon31/07/1989
Resolutions
dot icon31/07/1989
Resolutions
dot icon13/06/1989
Wd 31/05/89 ad 28/04/89--------- £ si 4998@1=4998 £ ic 2/5000
dot icon13/06/1989
Nc inc already adjusted
dot icon08/06/1989
Resolutions
dot icon08/06/1989
Resolutions
dot icon04/06/1989
Resolutions
dot icon30/05/1989
Certificate of change of name
dot icon23/05/1989
Memorandum and Articles of Association
dot icon23/05/1989
Director resigned;new director appointed
dot icon23/05/1989
Secretary resigned;new secretary appointed
dot icon23/05/1989
Registered office changed on 24/05/89 from: 21 holborn viaduct london EC1A 2DY
dot icon26/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Andrew John
Director
30/07/1999 - 19/12/2004
56
Nixon, William Robert
Director
13/11/2005 - 08/06/2009
78
Overend, Stuart John
Director
13/11/2005 - 25/09/2008
59
Burns, Geoffrey Douglas Charles
Director
29/09/1994 - 30/11/2001
18
Little, Hugh Wilson Mcintosh
Director
13/11/2005 - Present
38

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 MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED

MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED is an(a) Dissolved company incorporated on 26/02/1989 with the registered office located at Bow Bells House, 1 Bread Street, London EC4M 9HH. There are currently 3 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 MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED?

toggle

MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED is currently Dissolved. It was registered on 26/02/1989 and dissolved on 30/12/2013.

Where is MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED located?

toggle

MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED is registered at Bow Bells House, 1 Bread Street, London EC4M 9HH.

What does MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED do?

toggle

MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 30/12/2013: Final Gazette dissolved via voluntary strike-off.