Company NameTimmurphy Limited
Company StatusDissolved
Company Number05324875
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy John Murphy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(1 day after company formation)
Appointment Duration15 years, 11 months (closed 15 December 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameHayriye Pelin Murphy
NationalityBritish
StatusClosed
Appointed06 January 2005(1 day after company formation)
Appointment Duration15 years, 11 months (closed 15 December 2020)
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

98 at £1Timothy John Murphy
98.00%
Ordinary A
1 at £1Hayriye Pelin Murphy
1.00%
Ordinary A
1 at £1Timothy John Murphy
1.00%
Ordinary

Financials

Year2014
Net Worth£267
Cash£226
Current Liabilities£49,438

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
16 September 2020Application to strike the company off the register (1 page)
17 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Director's details changed for Mr Timothy John Murphy on 5 March 2018 (2 pages)
5 March 2018Change of details for Mr Timothy John Murphy as a person with significant control on 5 March 2018 (2 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Director's details changed for Timothy John Murphy on 1 January 2016 (2 pages)
8 April 2016Secretary's details changed for Hayriye Pelin Murphy on 1 January 2016 (1 page)
8 April 2016Director's details changed for Timothy John Murphy on 1 January 2016 (2 pages)
8 April 2016Secretary's details changed for Hayriye Pelin Murphy on 1 January 2016 (1 page)
8 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Timothy John Murphy on 4 January 2010 (2 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Timothy John Murphy on 4 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy John Murphy on 4 January 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
14 January 2008Return made up to 05/01/08; full list of members (3 pages)
14 January 2008Return made up to 05/01/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 July 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
25 January 2007Return made up to 05/01/07; full list of members (2 pages)
25 January 2007Return made up to 05/01/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
31 January 2006Return made up to 05/01/06; full list of members (2 pages)
31 January 2006Return made up to 05/01/06; full list of members (2 pages)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Secretary's particulars changed (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Registered office changed on 21/01/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
21 January 2005Registered office changed on 21/01/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
5 January 2005Incorporation (9 pages)
5 January 2005Incorporation (9 pages)