Company NameMullings Limited
Company StatusDissolved
Company Number00552587
CategoryPrivate Limited Company
Incorporation Date27 July 1955(68 years, 9 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Susan Victoria Burt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(36 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 12 December 2006)
RoleMarried Woman/Housewife
Country of ResidenceEngland
Correspondence Address23 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Director NameMr William Nicholas Mullings
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(36 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 12 December 2006)
RoleJeweller
Country of ResidenceEngland
Correspondence Address66 Mount Pleasant Road
New Malden
Surrey
KT3 3LB
Secretary NameDavid John Lennox Burt
NationalityBritish
StatusClosed
Appointed06 August 2001(46 years after company formation)
Appointment Duration5 years, 4 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address23 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Director NameArthur Vernon Mullings
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 October 1997)
RoleJeweller (Retired)
Correspondence Address4 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Secretary NameArthur Vernon Mullings
NationalityBritish
StatusResigned
Appointed13 January 1992(36 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 October 1997)
RoleCompany Director
Correspondence Address4 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Secretary NameWilliam Nicholas Mullings
NationalityBritish
StatusResigned
Appointed10 November 1997(42 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence Address52 Nelson Road
New Malden
Surrey
KT3 5EB
Secretary NameMrs Susan Victoria Burt
NationalityBritish
StatusResigned
Appointed01 June 1998(42 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU

Location

Registered Address11 Artillery Row
London
SW1P 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Cash£97,420
Current Liabilities£97,420

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
14 July 2006Application for striking-off (1 page)
29 June 2006Total exemption full accounts made up to 30 April 2006 (15 pages)
13 February 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
3 February 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
20 January 2006Return made up to 13/01/06; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
18 February 2005Return made up to 13/01/05; full list of members (7 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
10 February 2004Return made up to 13/01/04; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
16 January 2003Return made up to 13/01/03; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
29 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
19 January 2001Return made up to 13/01/01; full list of members (6 pages)
25 August 2000Full accounts made up to 31 August 1999 (11 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Registered office changed on 24/08/99 from: 6 trinity road sheerness kent ME12 2PJ (1 page)
16 March 1999Return made up to 13/01/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 31 August 1998 (3 pages)
18 August 1998Registered office changed on 18/08/98 from: 11 artillery row, westminster, london SW1P 1RH (3 pages)
18 August 1998Return made up to 13/01/98; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned;director resigned (1 page)
14 January 1997Return made up to 13/01/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
11 January 1996Return made up to 13/01/96; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (3 pages)
12 May 1989Return made up to 23/03/89; full list of members (5 pages)
25 February 1983Annual return made up to 23/12/82 (4 pages)
25 February 1983Accounts made up to 31 August 1982 (5 pages)