About

Registered Number: 05324875
Date of Incorporation: 05/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 55 Crown Street, Brentwood, Essex, CM14 4BD

 

Founded in 2005, Timmurphy Ltd have registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Murphy, Hayriye Pelin, Murphy, Timothy John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Timothy John 06 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Hayriye Pelin 06 January 2005 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 16 September 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 07 June 2018
PSC04 - N/A 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 29 December 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 07 January 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 January 2009
363a - Annual Return 14 January 2008
AA - Annual Accounts 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 06 November 2006
225 - Change of Accounting Reference Date 02 November 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
287 - Change in situation or address of Registered Office 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.