Company NameMURO Rm Limited
Company StatusDissolved
Company Number08039686
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westfield Grove
Gosforth
Newcastle Upon Tyne
NE3 4YA
Director NameMr Colin James Robertson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stanners View
Clara Vale
Ryton
Tyne And Wear
NE40 3ST
Director NameMr George Robertson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Churchill Mews
Newcastle Upon Tyne
Tyne And Wear
NE6 1BH
Director NameMrs Jane Louise Gatiss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPercy House 2 Cheevely Steading
Morpeth
Northumberland
NE65 9AY

Location

Registered AddressMedia 5 Media Exchange
Coquet Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2QB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

51 at £1Litewhite Limited
51.00%
Ordinary A
45 at £1Jane Gatiss
45.00%
Ordinary B
4 at £1Geoffrey Mark Hodgson
4.00%
Ordinary C

Financials

Year2014
Net Worth-£736
Cash£1,990
Current Liabilities£2,883

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
12 March 2014Termination of appointment of Jane Gatiss as a director (2 pages)
12 March 2014Termination of appointment of Jane Gatiss as a director (2 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(8 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(8 pages)
9 August 2012Register inspection address has been changed (1 page)
9 August 2012Register(s) moved to registered inspection location (1 page)
9 August 2012Register(s) moved to registered inspection location (1 page)
9 August 2012Register inspection address has been changed (1 page)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)