Company NameMullindon Limited
Company StatusDissolved
Company Number03090327
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Peter Maurice Lister Banks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
Mortlake
London
SW14 8JN
Secretary NameMrs Caroline Margaret Cole
NationalityBritish
StatusClosed
Appointed21 September 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 07 May 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address38 Carlton Drive
Putney
London
SW15 2BH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameKnightsbridge Estate Management Limited (Corporation)
Date of BirthSeptember 1936 (Born 87 years ago)
StatusResigned
Appointed20 March 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2001)
Correspondence Address3 College Street
Higham Ferrers
Rushden
Northamptonshire
NN10 8DZ

Location

Registered Address20 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
24 September 2001Application for striking-off (1 page)
11 September 2001Director resigned (1 page)
17 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
22 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2000Registered office changed on 30/06/00 from: station house barnes common london SW13 0HT (1 page)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
21 September 1999Return made up to 11/08/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
3 September 1998Return made up to 11/08/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
14 August 1997Return made up to 11/08/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 May 1997New director appointed (3 pages)
3 February 1997Memorandum and Articles of Association (6 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996Return made up to 11/08/96; full list of members (6 pages)
18 September 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
29 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1995Incorporation (18 pages)