MURDOCK LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QP

Company number 05608733
Status Active
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address HARWOOD HOUSE, 43 HARWOOD ROAD, LONDON, ENGLAND, SW6 4QP
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are First Gazette notice for compulsory strike-off; Statement of capital following an allotment of shares on 25 April 2016 GBP 352,861.21 ; Resolutions RES13 ‐ Allot shares and issue unsecured loan 25/04/2016 . The most likely internet sites of MURDOCK LIMITED are www.murdock.co.uk, and www.murdock.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Murdock Limited is a Private Limited Company. The company registration number is 05608733. Murdock Limited has been working since 01 November 2005. The present status of the company is Active. The registered address of Murdock Limited is Harwood House 43 Harwood Road London England Sw6 4qp. . MURDOCK, Brendan Paul is a Secretary of the company. MCLEAN, Jodie is a Director of the company. MURDOCH, Scott is a Director of the company. MURDOCK, Brendan Paul is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director JOHANNESSON, Jon Asgier has been resigned. Director SKAFTASON, Jon has been resigned. Director TURNER, Mark Wayne, Dr has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
MURDOCK, Brendan Paul
Appointed Date: 01 November 2005

Director
MCLEAN, Jodie
Appointed Date: 14 April 2014
57 years old

Director
MURDOCH, Scott
Appointed Date: 14 April 2014
60 years old

Director
MURDOCK, Brendan Paul
Appointed Date: 01 November 2005
50 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Director
JOHANNESSON, Jon Asgier
Resigned: 14 April 2014
Appointed Date: 13 December 2012
57 years old

Director
SKAFTASON, Jon
Resigned: 14 April 2014
Appointed Date: 13 December 2012
42 years old

Director
TURNER, Mark Wayne, Dr
Resigned: 09 March 2009
Appointed Date: 14 February 2006
58 years old

MURDOCK LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
08 Jun 2016
Statement of capital following an allotment of shares on 25 April 2016
  • GBP 352,861.21

07 Jun 2016
Resolutions
  • RES13 ‐ Allot shares and issue unsecured loan 25/04/2016

14 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 352,836.33

14 Apr 2016
Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP to Harwood House 43 Harwood Road London SW6 4QP on 14 April 2016
...
... and 46 more events
29 Apr 2007
Return made up to 01/11/06; full list of members
22 Feb 2006
New director appointed
08 Nov 2005
New secretary appointed
07 Nov 2005
Secretary resigned
01 Nov 2005
Incorporation

MURDOCK LIMITED Charges

3 October 2012
Rent security deposit deed
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Roy Michael Bard
Description: Charge of the rent deposit.
22 March 2010
Mortgage debenture
Delivered: 1 April 2010
Status: Satisfied on 15 April 2014
Persons entitled: Hbv Enterprise
Description: Fixed and floating charge over the assets.