Background WavePink WaveYellow Wave

MURTRANG LIMITED (07289222)

MURTRANG LIMITED (07289222) is a liquidation UK company. incorporated on 18 June 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). MURTRANG LIMITED has been registered for 15 years. Current directors include MELGUND, Timothy, Earl, RAEBURN, Oliver Max, WOOD, Nicholas and 1 others.

Company Number
07289222
Status
liquidation
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
Pearl Assurance House, London, N12 8LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
MELGUND, Timothy, Earl, RAEBURN, Oliver Max, WOOD, Nicholas, WOODCOCK, Mike
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURTRANG LIMITED

MURTRANG LIMITED is an liquidation company incorporated on 18 June 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). MURTRANG LIMITED was registered 15 years ago.(SIC: 47620)

Status

liquidation

Active since 15 years ago

Company No

07289222

LTD Company

Age

15 Years

Incorporated 18 June 2010

Size

N/A

Accounts

ARD: 31/1

Overdue

5 years overdue

Last Filed

Made up to 2 February 2019 (7 years ago)
Submitted on 7 April 2020 (5 years ago)
Period: 4 February 2018 - 2 February 2019(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2021
Period: 3 February 2019 - 31 January 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 18 June 2020 (5 years ago)
Submitted on 14 July 2020 (5 years ago)

Next Due

Due by 2 July 2021
For period ending 18 June 2021

Previous Company Names

PAPERCHASE WORLDWIDE GROUP LIMITED
From: 12 August 2010To: 30 April 2021
NEWINCCO 1015 LIMITED
From: 18 June 2010To: 12 August 2010
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

12 Alfred Place London WC1E 7EB
From: 17 August 2010To: 22 June 2021
90 High Holborn London WC1V 6XX
From: 18 June 2010To: 17 August 2010
Timeline

31 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Capital Update
Mar 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Director Left
May 17
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Secured
Mar 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WOODCOCK, Mike

Active
319 Ballards Lane, LondonN12 8LY
Secretary
Appointed 02 Sept 2019

MELGUND, Timothy, Earl

Active
12 Alfred Place, LondonWC1E 7EB
Born December 1953
Director
Appointed 25 Jun 2010

RAEBURN, Oliver Max

Active
319 Ballards Lane, LondonN12 8LY
Born September 1970
Director
Appointed 01 Oct 2020

WOOD, Nicholas

Active
319 Ballards Lane, LondonN12 8LY
Born October 1965
Director
Appointed 11 Sept 2020

WOODCOCK, Mike

Active
319 Ballards Lane, LondonN12 8LY
Born August 1973
Director
Appointed 02 Sept 2019

BATEMAN, David

Resigned
Alfred Place, LondonWC1E 7EB
Secretary
Appointed 20 Oct 2010
Resigned 26 Sept 2013

HEATH, Kevin Paul

Resigned
Alfred Place, LondonWC1E 7EB
Secretary
Appointed 26 Sept 2013
Resigned 19 Jul 2019

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 18 Jun 2010
Resigned 20 Oct 2010

ARMSTRONG, Alistair Paul

Resigned
Augustine House, LondonEC2N 2HA
Born September 1978
Director
Appointed 13 Jul 2010
Resigned 10 Aug 2010

BATEMAN, David Peter

Resigned
Alfred Place, LondonWC1E 7EB
Born September 1967
Director
Appointed 25 Jun 2010
Resigned 01 Sept 2017

GIBSON, Duncan Alastair

Resigned
Alfred Place, LondonWC1E 7EB
Born March 1966
Director
Appointed 21 Dec 2017
Resigned 11 Sept 2020

HEATH, Kevin Paul

Resigned
Alfred Place, LondonWC1E 7EB
Born November 1976
Director
Appointed 21 Dec 2017
Resigned 19 Jul 2019

HEDDLE, Graham John

Resigned
Augustine House, LondonEC2N 2HA
Born October 1967
Director
Appointed 13 Jul 2010
Resigned 23 Apr 2019

HOWES, Simon

Resigned
Alfred Place, LondonWC1E 7EB
Born December 1961
Director
Appointed 10 Aug 2010
Resigned 25 Apr 2018

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 18 Jun 2010
Resigned 25 Jun 2010

WALLACE, Neil Alan

Resigned
Augustine House, LondonEC2N 2HA
Born November 1966
Director
Appointed 13 Jul 2010
Resigned 10 Aug 2010

WARDEN, Robert James

Resigned
Alfred Place, LondonWC1E 7EB
Born May 1956
Director
Appointed 10 Aug 2010
Resigned 31 May 2017

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 18 Jun 2010
Resigned 25 Jun 2010

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 18 Jun 2010
Resigned 25 Jun 2010

Persons with significant control

1

Alfred Place, LondonWC1E 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 August 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 August 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 August 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
22 July 2023
LIQ02LIQ02
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 August 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
17 June 2021
600600
Resolution
17 June 2021
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
6 May 2021
DISS16(SOAS)DISS16(SOAS)
Resolution
30 April 2021
RESOLUTIONSResolutions
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Resolution
9 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Legacy
27 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2015
SH19Statement of Capital
Legacy
27 March 2015
CAP-SSCAP-SS
Resolution
27 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Legacy
8 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2010
AA01Change of Accounting Reference Date
Resolution
17 August 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Incorporation Company
18 June 2010
NEWINCIncorporation