Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Murphy Mungo Limited
Murphy Mungo Limited is a dissolved company incorporated on 9 February 2012 with the registered office located in Teddington, Greater London. Murphy Mungo Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 June 2016
(9 years ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07944027
Private limited company
Age
13 years
Incorporated
9 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Murphy Mungo Limited
Contact
Update Details
Address
21 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Same address for the past
12 years
Companies in TW11 8AZ
Telephone
Unreported
Email
Unreported
Website
Firstoilexpro.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Ian Alexander Suttie
Director • British • Lives in Scotland • Born in Jun 1947
Mr Brian Ross Cameron
Director • Exploration Director • British • Lives in Scotland • Born in Oct 1968
Mr Steven David Bowyer
Director • Managing Director • British • Lives in UK • Born in Nov 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
First Integrated Solutions Limited
Ian Alexander Suttie is a mutual person.
Active
First Hydrocarbons Limited
Ian Alexander Suttie is a mutual person.
Active
First Competence Limited
Ian Alexander Suttie is a mutual person.
Active
Chain Link Ltd
Ian Alexander Suttie is a mutual person.
Active
Parklea Holdings Limited
Ian Alexander Suttie is a mutual person.
Active
Upstream Experts Limited
Mr Steven David Bowyer is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
30 Apr 2014
For period
30 Jun
⟶
30 Apr 2014
Traded for
10 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £16.69M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £22.04M (-100%)
Total Liabilities
£0
Decreased by £6.88M (-100%)
Net Assets
£0
Decreased by £15.17M (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 21 Jun 2016
Compulsory Gazette Notice
9 Years Ago on 5 Apr 2016
Steven Richard George Resigned
10 Years Ago on 5 Jun 2015
Confirmation Submitted
10 Years Ago on 3 Mar 2015
Accounting Period Shortened
10 Years Ago on 29 Jan 2015
Amended Full Accounts Submitted
11 Years Ago on 4 Jul 2014
Confirmation Submitted
11 Years Ago on 28 Mar 2014
Full Accounts Submitted
12 Years Ago on 12 Nov 2013
Mr Steven David Bowyer Details Changed
12 Years Ago on 5 Jun 2013
Mr Brian Ross Cameron Details Changed
12 Years Ago on 5 Jun 2013
Get Alerts
Get Credit Report
Discover Murphy Mungo Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Jun 2016
First Gazette notice for compulsory strike-off
Submitted on 5 Apr 2016
Termination of appointment of Steven Richard George as a director on 5 June 2015
Submitted on 8 Jun 2015
Annual return made up to 9 February 2015 with full list of shareholders
Submitted on 3 Mar 2015
Director's details changed for Mr Brian Ross Cameron on 5 June 2013
Submitted on 3 Mar 2015
Director's details changed for Mr Steven David Bowyer on 5 June 2013
Submitted on 3 Mar 2015
Notice of agreement to exemption from filing of accounts for period ending 30/04/14
Submitted on 18 Feb 2015
Filing exemption statement of guarantee by parent company for period ending 30/04/14
Submitted on 18 Feb 2015
Consolidated accounts of parent company for subsidiary company period ending 30/04/14
Submitted on 18 Feb 2015
Previous accounting period shortened from 30 June 2014 to 30 April 2014
Submitted on 29 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs