Murphybuchanan Limited

General information

Name:

Murphybuchanan Ltd

Office Address:

19 Templar Place TW12 2NE Hampton

Number: 06673030

Incorporation date: 2008-08-14

Dissolution date: 2021-08-24

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Murphybuchanan was established on 2008/08/14 as a private limited company. The firm office was registered in Hampton on 19 Templar Place. The address zip code is TW12 2NE. The official reg. no. for Murphybuchanan Limited was 06673030. Murphybuchanan Limited had been in business for 13 years up until 2021/08/24. 16 years ago the company switched its name from Rule-britannia to Murphybuchanan Limited.

Julian E. was the following enterprise's managing director, appointed three years ago.

Elizabeth E. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Murphybuchanan Limited 2008-11-26
  • Rule-britannia Limited 2008-08-14

Financial data based on annual reports

Company staff

Julian E.

Role: Director

Appointed: 21 May 2021

Latest update: 22 December 2023

People with significant control

Elizabeth E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 28 August 2021
Confirmation statement last made up date 14 August 2020
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 February 2013
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 26 March 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 27 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 23 May 2016
Annual Accounts 04 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 04 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
13
Company Age

Similar companies nearby

Closest companies