MACKINTOSH & MURPHY CONSULTANTS LTD

Bankside House 107 Leadenhall Street, London, EC3A 4AF, City Of London
StatusDISSOLVED
Company No.11207046
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 6 months, 30 days

SUMMARY

MACKINTOSH & MURPHY CONSULTANTS LTD is an dissolved private limited company with number 11207046. It was incorporated 6 years, 2 months, 27 days ago, on 15 February 2018 and it was dissolved 4 years, 6 months, 30 days ago, on 15 October 2019. The company address is Bankside House 107 Leadenhall Street, London, EC3A 4AF, City Of London.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Stratford Cole

Termination date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex James Lee Murphy

Termination date: 2018-10-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Mr Tendekai Ralph Chirinda

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex James Lee Murphy

Cessation date: 2018-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Miss Gail Ramage

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex James Lee Murphy

Change date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gail Ramage

Notification date: 2018-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Mr Tendekai Chirinda

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tendekai Ralph Chirinda

Notification date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-20

Officer name: Mr Philip Stratford Cole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: 37th Floor, 1 Canada Square Canary Wharf, London London Greater London E14 5AA

New address: Bankside House 107 Leadenhall Street London City of London EC3A 4AF

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tendekai Chirinda

Appointment date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: 2B Montpelier Street London SW7 1EZ United Kingdom

New address: 37th Floor, 1 Canada Square Canary Wharf, London London Greater London E14 5AA

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINPRO CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09807792
Status:ACTIVE
Category:Private Limited Company

HEARTLANDS ESTATES LIMITED

LASYARD HOUSE,BRIDGNORTH,WV16 4BB

Number:10658223
Status:ACTIVE
Category:Private Limited Company

JAMES FITNESS (KENT) LTD

123 HARVEY DRIVE,WHITSTABLE,CT5 3QY

Number:10741331
Status:ACTIVE
Category:Private Limited Company

PMB WORLDWIDE LIMITED

295 SUITE 2,LONDON,W4 4HH

Number:03418979
Status:ACTIVE
Category:Private Limited Company

STERLINGWELL LTD

54 ST. KILDA'S ROAD,LONDON,N16 5BX

Number:11733658
Status:ACTIVE
Category:Private Limited Company

THE WACKY HAIR COMPANY LIMITED

VINE HOUSE STATION ROAD,ELY,CB6 3XD

Number:03735607
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source