Company NameB. Mulco Limited
Company StatusDissolved
Company Number01429131
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 11 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAmratlal Laxmanbhai Patel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(13 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 14 January 2003)
RoleBusinessman
Correspondence Address997 Casanova Avenue
Monterey
California Ca93940
United States
Director NameMr Jaydrath Nandlal Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(13 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 14 January 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Sonia Close
Off Green Lanes
Watford
Hertfordshire
WD19 4PD
Director NameNagjibhai Laxmanbhai Patel
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(13 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 14 January 2003)
RoleBusinessman
Correspondence Address1236 Thornhill Road
Peterborough
Ontario K9k 1j3
Canada
Director NameRamjibhai Laxmanbhai Patel
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(13 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 14 January 2003)
RoleBusinessman
Correspondence Address440 Gallaria Drive
Apartment 2
San Jose
California
Ca95134
Director NameRohit Vrajlal Patel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(13 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lawrence Avenue
Mill Hill
London
NW7 4NL
Secretary NameRohit Vrajlal Patel
NationalityBritish
StatusClosed
Appointed29 October 1992(13 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lawrence Avenue
Mill Hill
London
NW7 4NL

Location

Registered Address150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,047
Current Liabilities£2,047

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
12 July 2002Application for striking-off (3 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 November 2001Return made up to 29/10/01; full list of members (7 pages)
13 November 2000Return made up to 29/10/00; full list of members (7 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 November 1999Return made up to 29/10/99; full list of members (7 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 June 1999Registered office changed on 01/06/99 from: 252 goswell road london EC1V 7EB (1 page)
3 November 1998Return made up to 29/10/98; full list of members (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 March 1998Accounts for a small company made up to 30 June 1996 (7 pages)
6 November 1997Return made up to 29/10/97; full list of members (7 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Secretary's particulars changed;director's particulars changed (1 page)
2 November 1996Return made up to 29/10/96; full list of members (7 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 November 1995Return made up to 29/10/95; full list of members (16 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)