About

Registered Number: 04534429
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: 74 Church Street, Staines, Middlesex, TW18 4XR

 

Founded in 2002, Murphy Wall Beds U.K Ltd are based in Staines, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Pauline Joan 17 September 2002 09 September 2006 1
SPONG, Alan William 17 September 2002 17 August 2008 1
SPONG, Margaret Alice 17 September 2002 17 August 2008 1
Secretary Name Appointed Resigned Total Appointments
ORCHARD, Michelle 09 September 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 09 June 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 27 May 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
363s - Annual Return 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
287 - Change in situation or address of Registered Office 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.