Company NameWilliams Murray Associates Ltd
Company StatusDissolved
Company Number03557709
CategoryPrivate Limited Company
Incorporation Date5 May 1998(26 years ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)
Previous NameThe London Medical Bureau Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Andrew Murray
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(9 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 03 December 2019)
RolePrivate Investigator
Country of ResidenceScotland
Correspondence Address16 Monkswood Gattonside
Melrose
TD6 9NS
Scotland
Secretary NameStephanie Ann Williams
NationalityBritish
StatusClosed
Appointed01 April 2008(9 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 03 December 2019)
RoleBeauty Consultant
Correspondence Address16 Monkswood Gattonside
Melrose
TD6 9NS
Scotland
Director NameSheena Tadjkarimi
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleDoctor
Correspondence Address8 Nichols Green
Montpelier Road
London
W5 2QU
Director NameStephanie Ann Williams
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleBeauty Consultant
Correspondence AddressCavendish House
4 Ragged Hall Lane
St Albans
Hertfordshire
AL2 3LF
Secretary NameColin Andrew Murray
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCavendish House
4 Ragged Hall Lane
St Albans
Hertfordshire
AL2 3LF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01727 838862
Telephone regionSt Albans

Location

Registered Address16 Monkswood Gattonside
Melrose
TD6 9NS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

100 at £1Colin Andrew Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£23,066
Cash£27,911
Current Liabilities£5,625

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
1 April 2015Director's details changed for Colin Andrew Murray on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Stephanie Ann Williams on 1 April 2015 (1 page)
1 April 2015Director's details changed for Colin Andrew Murray on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Stephanie Ann Williams on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Cavendish House 4 Ragged Hall Lane St Albans Hertfordshire AL2 3LF to 16 Monkswood Gattonside Melrose TD6 9NS on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Stephanie Ann Williams on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Cavendish House 4 Ragged Hall Lane St Albans Hertfordshire AL2 3LF to 16 Monkswood Gattonside Melrose TD6 9NS on 1 April 2015 (1 page)
1 April 2015Director's details changed for Colin Andrew Murray on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from Cavendish House 4 Ragged Hall Lane St Albans Hertfordshire AL2 3LF to 16 Monkswood Gattonside Melrose TD6 9NS on 1 April 2015 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 July 2008Appointment terminated director stephanie williams (1 page)
8 July 2008Director appointed colin andrew murray (2 pages)
8 July 2008Secretary appointed stephanie ann williams (2 pages)
8 July 2008Director appointed colin andrew murray (2 pages)
8 July 2008Appointment terminated secretary colin murray (1 page)
8 July 2008Appointment terminated secretary colin murray (1 page)
8 July 2008Appointment terminated director stephanie williams (1 page)
8 July 2008Secretary appointed stephanie ann williams (2 pages)
13 May 2008Return made up to 05/05/08; full list of members (3 pages)
13 May 2008Return made up to 05/05/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 May 2007Return made up to 05/05/07; full list of members (2 pages)
24 May 2007Return made up to 05/05/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 05/05/06; full list of members (6 pages)
15 May 2006Return made up to 05/05/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 05/05/05; full list of members (2 pages)
8 June 2005Return made up to 05/05/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Company name changed the london medical bureau limite d\certificate issued on 07/12/04 (2 pages)
7 December 2004Company name changed the london medical bureau limite d\certificate issued on 07/12/04 (2 pages)
13 May 2004Return made up to 05/05/04; full list of members (6 pages)
13 May 2004Return made up to 05/05/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 May 2003Return made up to 05/05/03; full list of members (6 pages)
2 May 2003Return made up to 05/05/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2002Return made up to 05/05/02; full list of members (6 pages)
9 July 2002Return made up to 05/05/02; full list of members (6 pages)
30 May 2001Return made up to 05/05/01; full list of members (6 pages)
30 May 2001Return made up to 05/05/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Secretary's particulars changed (1 page)
27 April 2001Secretary's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
24 April 2001Registered office changed on 24/04/01 from: 3 cathedral court king harry lane st albans hertfordshire AL3 4AF (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 3 cathedral court king harry lane st albans hertfordshire AL3 4AF (1 page)
24 April 2001Director resigned (1 page)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 May 2000Return made up to 05/05/00; full list of members (6 pages)
16 May 2000Return made up to 05/05/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (1 page)
4 February 2000Full accounts made up to 31 March 1999 (1 page)
25 May 1999Return made up to 05/05/99; full list of members (6 pages)
25 May 1999Return made up to 05/05/99; full list of members (6 pages)
22 May 1998Ad 08/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 1998Ad 08/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 May 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 May 1998New director appointed (2 pages)
5 May 1998Incorporation (10 pages)
5 May 1998Incorporation (10 pages)